Search icon

99 SCOTT STUDIO LLC

Company Details

Name: 99 SCOTT STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2015 (10 years ago)
Entity Number: 4812716
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 89 DOUGLASS STREET APT 1, BROOKLYN, NY, United States, 11231

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K3Y6HQAX2GF3 2022-02-25 99 SCOTT AVENUE, BROOKLYN, NY, 11237, 1314, USA 99 SCOTT AVENUE, BROOKLYN, NY, 11237, 1314, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-15
Initial Registration Date 2021-02-25
Entity Start Date 2015-09-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOLLY MCIVER
Role OWNER
Address 256 MIDWOOD STREET, BROOKLYN, NY, 11225, USA
Government Business
Title PRIMARY POC
Name MOLLY MCIVER
Role OWNER
Address 256 MIDWOOD STREET, BROOKLYN, NY, 11225, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 89 DOUGLASS STREET APT 1, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
0346-23-124007 Alcohol sale 2023-11-02 2023-11-02 2025-08-31 99 SCOTT AVE, BROOKLYN, New York, 11237 Catering Establishment

History

Start date End date Type Value
2015-08-31 2025-04-03 Address 89 DOUGLASS STREET APT 1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403003384 2025-04-03 BIENNIAL STATEMENT 2025-04-03
160222000223 2016-02-22 CERTIFICATE OF CHANGE 2016-02-22
160217000402 2016-02-17 CERTIFICATE OF PUBLICATION 2016-02-17
150831000373 2015-08-31 ARTICLES OF ORGANIZATION 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4893288608 2021-03-20 0202 PPS 89 Douglass St Apt 1, Brooklyn, NY, 11231-4751
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94655
Loan Approval Amount (current) 94655
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 Brooklyn, KINGS, NY, 11231-4751
Project Congressional District NY-10
Number of Employees 15
NAICS code 722320
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 95370.75
Forgiveness Paid Date 2021-12-23
1113957205 2020-04-15 0202 PPP 99 SCOTT AVE STE G, BROOKLYN, NY, 11237-1322
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) 62640
Loan Approval Amount (current) 62640
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-1322
Project Congressional District NY-07
Number of Employees 5
NAICS code 722320
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 63180.59
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State