Search icon

SCANDENT LLC

Company Details

Name: SCANDENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2013 (12 years ago)
Entity Number: 4429473
ZIP code: 10017
County: Suffolk
Place of Formation: Delaware
Address: 12 E 49th St., Ste. 06-116, New York, NY, United States, 10017

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
531F5 Active Non-Manufacturer 2008-05-16 2024-10-16 2028-11-01 2024-10-16

Contact Information

POC VLADIMIR DJURIC
Phone +1 631-220-9320
Address 12 E 49TH ST STE 06-116, NEW YORK, NY, 10017 1028, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SCANDENT LLC DOS Process Agent 12 E 49th St., Ste. 06-116, New York, NY, United States, 10017

History

Start date End date Type Value
2020-01-31 2023-07-06 Address 135 MADISON AVE., FL. 5, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-08-20 2020-01-31 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-07-11 2015-08-20 Address 1500 STONY BROOK ROAD, ROOM 385, STONY BROOK, NY, 11794, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706002830 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220114003056 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200131060398 2020-01-31 BIENNIAL STATEMENT 2019-07-01
150820006224 2015-08-20 BIENNIAL STATEMENT 2015-07-01
131122000934 2013-11-22 CERTIFICATE OF PUBLICATION 2013-11-22
130711000308 2013-07-11 APPLICATION OF AUTHORITY 2013-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2305037406 2020-05-05 0202 PPP 135 MADISON AVE 135 MADISON AVE FL 5, NEW YORK, NY, 10016-6759
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16937
Loan Approval Amount (current) 16937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-6759
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17079.46
Forgiveness Paid Date 2021-03-10
3295248504 2021-02-23 0202 PPS 404 5th Ave Fl 3, New York, NY, 10018-7510
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28830
Loan Approval Amount (current) 28830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7510
Project Congressional District NY-12
Number of Employees 2
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29006.14
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State