Search icon

SCOTT ADAM DESIGNS, INC.

Company Details

Name: SCOTT ADAM DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1978 (46 years ago)
Entity Number: 524943
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 118 E. 25TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTT ADAM DESIGNS, INC. 401(K) PLAN 2023 132963550 2024-09-18 SCOTT ADAM DESIGNS, INC. 13
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2006-01-01
Business code 316990
Sponsor’s telephone number 2124208866
Plan sponsor’s address 118 EAST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing STEVEN DUBLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-17
Name of individual signing STEVEN DUBLER
Valid signature Filed with authorized/valid electronic signature
SCOTT ADAM DESIGNS, INC. PENSION PLAN 2023 132963550 2024-09-19 SCOTT ADAM DESIGNS, INC. 23
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2001-01-01
Business code 316990
Sponsor’s telephone number 2124208866
Plan sponsor’s address 118 EAST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing STEVEN DUBLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-17
Name of individual signing STEVEN DUBLER
Valid signature Filed with authorized/valid electronic signature
SCOTT ADAM DESIGNS, INC. PROFIT SHARING PLAN 2023 132963550 2024-09-18 SCOTT ADAM DESIGNS, INC. 12
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-01-01
Business code 316990
Sponsor’s telephone number 2124208866
Plan sponsor’s address 118 EAST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing STEVEN DUBLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-17
Name of individual signing STEVEN DUBLER
Valid signature Filed with authorized/valid electronic signature
SCOTT ADAM DESIGNS, INC. PROFIT SHARING PLAN II 2023 132963550 2024-09-18 SCOTT ADAM DESIGNS, INC. 12
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2014-01-01
Business code 316990
Sponsor’s telephone number 2124208866
Plan sponsor’s address 118 EAST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing STEVEN DUBLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-17
Name of individual signing STEVEN DUBLER
Valid signature Filed with authorized/valid electronic signature
SCOTT ADAM DESIGNS, INC. 401(K) PLAN 2022 132963550 2023-09-21 SCOTT ADAM DESIGNS, INC. 14
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2006-01-01
Business code 316990
Sponsor’s telephone number 2124208866
Plan sponsor’s address 118 EAST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing STEVEN DUBLER
Role Employer/plan sponsor
Date 2023-09-21
Name of individual signing STEVEN DUBLER
SCOTT ADAM DESIGNS, INC. PENSION PLAN 2022 132963550 2023-10-11 SCOTT ADAM DESIGNS, INC. 24
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2001-01-01
Business code 316990
Sponsor’s telephone number 2124208866
Plan sponsor’s address 118 EAST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing STEVEN DUBLER
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing STEVEN DUBLER
SCOTT ADAM DESIGNS, INC. PROFIT SHARING PLAN 2022 132963550 2023-09-21 SCOTT ADAM DESIGNS, INC. 13
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-01-01
Business code 316990
Sponsor’s telephone number 2124208866
Plan sponsor’s address 118 EAST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing STEVEN DUBLER
Role Employer/plan sponsor
Date 2023-09-21
Name of individual signing STEVEN DUBLER
SCOTT ADAM DESIGNS, INC. PROFIT SHARING PLAN II 2022 132963550 2023-09-21 SCOTT ADAM DESIGNS, INC. 13
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2014-01-01
Business code 316990
Sponsor’s telephone number 2124208866
Plan sponsor’s address 118 EAST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing STEVEN DUBLER
Role Employer/plan sponsor
Date 2023-09-21
Name of individual signing STEVEN DUBLER
SCOTT ADAM DESIGNS, INC. PENSION PLAN 2021 132963550 2022-10-09 SCOTT ADAM DESIGNS, INC. 21
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2001-01-01
Business code 316990
Sponsor’s telephone number 2124208866
Plan sponsor’s address 118 EAST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing STEVEN DUBLER
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing STEVEN DUBLER
SCOTT ADAM DESIGNS, INC. PROFIT SHARING PLAN 2021 132963550 2022-10-13 SCOTT ADAM DESIGNS, INC. 14
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-01-01
Business code 316990
Sponsor’s telephone number 2124208866
Plan sponsor’s address 118 EAST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing STEVEN DUBLER
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing STEVEN DUBLER

Chief Executive Officer

Name Role Address
STEVEN DUBLER Chief Executive Officer 118 E. 25TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
SCOTT ADAM DESIGNS, INC. DOS Process Agent 118 E. 25TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 118 E. 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-12-02 Address 118 E. 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2023-04-07 2024-12-02 Address 118 E. 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 118 E. 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2018-03-01 2023-04-07 Address 118 E. 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-12-19 2023-04-07 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2012-12-10 2023-04-07 Address 118 E. 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-12-10 2018-03-01 Address 118 E. 25TH STREET, 11TH FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-12-10 2012-12-10 Address 118 E. 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006011 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230407002210 2023-04-07 BIENNIAL STATEMENT 2022-12-01
210804001529 2021-08-04 BIENNIAL STATEMENT 2021-08-04
180301006249 2018-03-01 BIENNIAL STATEMENT 2016-12-01
20160314003 2016-03-14 ASSUMED NAME LLC INITIAL FILING 2016-03-14
141201007641 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121219000393 2012-12-19 CERTIFICATE OF AMENDMENT 2012-12-19
121210006986 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101210002875 2010-12-10 BIENNIAL STATEMENT 2010-12-01
101029002221 2010-10-29 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4788488509 2021-02-26 0202 PPS 118 E 25th St Fl 11, New York, NY, 10010-2966
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206397
Loan Approval Amount (current) 206397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10010-2966
Project Congressional District NY-12
Number of Employees 13
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 207652.58
Forgiveness Paid Date 2021-10-19
9247727110 2020-04-15 0202 PPP 118 E. 25TH STREET, FL. 11, NEW YORK, NY, 10010-2915
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196902
Loan Approval Amount (current) 196902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10010-2915
Project Congressional District NY-12
Number of Employees 18
NAICS code 316992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 198767.1
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State