Search icon

S. SCOTTY ENTERPRISES, INC.

Company Details

Name: S. SCOTTY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4460598
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 802 9TH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 802 9TH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137780 Alcohol sale 2023-04-13 2023-04-13 2025-04-30 802 9TH AVE, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2013-09-18 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2240309 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130918000526 2013-09-18 CERTIFICATE OF INCORPORATION 2013-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2783423 DCA-SUS CREDITED 2018-04-30 460 Suspense Account
2783424 PROCESSING INVOICED 2018-04-30 50 License Processing Fee
2762374 LICENSE CREDITED 2018-03-21 510 Sidewalk Cafe License Fee
2762375 SWC-CON INVOICED 2018-03-21 445 Petition For Revocable Consent Fee
2762376 SEC-DEP-UN INVOICED 2018-03-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2762377 PLANREVIEW INVOICED 2018-03-21 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469817207 2020-04-28 0202 PPP 802 9TH AVE, NEW YORK, NY, 10019
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575318
Loan Approval Amount (current) 575318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-0001
Project Congressional District NY-12
Number of Employees 65
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 543139.25
Forgiveness Paid Date 2022-03-22
6841248310 2021-01-27 0202 PPS 802 9th Ave, New York, NY, 10019-5635
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 837522
Loan Approval Amount (current) 837522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-5635
Project Congressional District NY-12
Number of Employees 27
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 848260.64
Forgiveness Paid Date 2022-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State