Search icon

99 SCOTT STUDIO LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
K3Y6HQAX2GF3
CAGE Code:
8WEV6
UEI Expiration Date:
2022-02-25

Business Information

Activation Date:
2021-03-15
Initial Registration Date:
2021-02-25

Commercial and government entity program

CAGE number:
8WEV6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-03-15
SAM Expiration:
2022-02-25

Contact Information

POC:
MOLLY MCIVER

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
2025-04-03 2025-05-15 Address 1350 Broadway, 11th Floor, Attn: Gina Piazza, Esq., New York, NY, 10018, USA (Type of address: Service of Process)
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
250515001218 2025-05-14 CERTIFICATE OF CHANGE BY ENTITY 2025-05-14
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

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
507530.55
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94655.00
Total Face Value Of Loan:
94655.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1702500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62640.00
Total Face Value Of Loan:
62640.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$94,655
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,370.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $94,649
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$62,640
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,180.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,640

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State