Search icon

SCENTBIRD, INC.

Company Details

Name: SCENTBIRD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2014 (11 years ago)
Entity Number: 4594825
ZIP code: 08831
County: New York
Place of Formation: Delaware
Address: 1600 Perrineville Road, Suite 2-395, Monroe Township, NJ, United States, 08831

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCENTBIRD 401(K) PLAN 2019 471032933 2020-10-14 SCENTBIRD INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446120
Plan sponsor’s address 158 W 27TH ST, FLOOR 11, NEW YORK, NY, 10001
SCENTBIRD 401(K) PLAN 2018 471032933 2019-09-17 SCENTBIRD INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446120
Sponsor’s telephone number 7326902375
Plan sponsor’s address 158 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SCENTBIRD, INC. DOS Process Agent 1600 Perrineville Road, Suite 2-395, Monroe Township, NJ, United States, 08831

Chief Executive Officer

Name Role Address
MARIYA NURISLAMOVA Chief Executive Officer 1600 PERRINEVILLE ROAD, SUITE 2-395, MONROE TOWNSHIP, NJ, United States, 08831

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 158 WEST 27TH STREET, FLOOR 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 1600 PERRINEVILLE ROAD, SUITE 2-395, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-06-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-01 2024-06-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-01 2020-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-04 2019-02-01 Address 157 WEST 27TH STREET, FLOOR 11, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-12-04 2024-06-28 Address 158 WEST 27TH STREET, FLOOR 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-11-09 2018-12-04 Address 10 WEST 33RD STREET, SUITE 101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-11-09 2018-12-04 Address 10 WEST 33RD STREET, SUITE 101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-11-09 2018-12-04 Address 10 WEST 33RD STREET, SUITE 101, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240628003572 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220601003182 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200608060619 2020-06-08 BIENNIAL STATEMENT 2020-06-01
190201000589 2019-02-01 CERTIFICATE OF CHANGE 2019-02-01
181204007246 2018-12-04 BIENNIAL STATEMENT 2018-06-01
171109006469 2017-11-09 BIENNIAL STATEMENT 2016-06-01
140619000206 2014-06-19 APPLICATION OF AUTHORITY 2014-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9501677104 2020-04-15 0202 PPP 158 West 27th Street, Floor 11, New York, NY, 10001
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 789918
Loan Approval Amount (current) 789918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10001-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 794547.8
Forgiveness Paid Date 2020-11-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State