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 (47 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

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

Form 5500 Series

Employer Identification Number (EIN):
132963550
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

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: Chief Executive Officer)
2023-04-07 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
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 Address 118 E. 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
206397.00
Total Face Value Of Loan:
206397.00
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:
196902.00
Total Face Value Of Loan:
196902.00

Trademarks Section

Serial Number:
78262374
Mark:
TRAVEL CANDY
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2003-06-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TRAVEL CANDY

Goods And Services

For:
handbags, tote bags, cosmetic bags sold empty, purses, wallets
International Classes:
018 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196902
Current Approval Amount:
196902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
198767.1
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206397
Current Approval Amount:
206397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
207652.58

Court Cases

Court Case Summary

Filing Date:
2009-07-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WINTERFIELD
Party Role:
Plaintiff
Party Name:
SCOTT ADAM DESIGNS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State