Search icon

SCOUT LAB, INC.

Company Details

Name: SCOUT LAB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2018 (7 years ago)
Entity Number: 5260125
ZIP code: 10014
County: New York
Place of Formation: Delaware
Address: 337 WEST 14TH STREET, APT. 22, NEW YORK, NY, United States, 10014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOUT LAB 401(K) PLAN 2023 371859582 2024-05-16 SCOUT LAB 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-28
Business code 541400
Sponsor’s telephone number 4155833571
Plan sponsor’s address 957 PACIFIC ST, UNIT 503, BROOKLYN, NY, 11238

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
SCOUT LAB 401(K) PLAN 2022 371859582 2023-05-27 SCOUT LAB 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-28
Business code 541400
Sponsor’s telephone number 4155833571
Plan sponsor’s address 505 E 6TH ST, APT 3F, NY, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
SCOUT LAB 401(K) PLAN 2021 371859582 2022-05-19 SCOUT LAB 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-28
Business code 541400
Sponsor’s telephone number 4155833571
Plan sponsor’s address 505 E 6TH ST, APT 3F, NY, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 WEST 14TH STREET, APT. 22, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
180103000489 2018-01-03 APPLICATION OF AUTHORITY 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3435737102 2020-04-11 0202 PPP 158 Allen St Apt 1, New York, NY, 10002
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69913
Loan Approval Amount (current) 69913
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 511210
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 67610.01
Forgiveness Paid Date 2021-05-03
7863998307 2021-01-28 0202 PPS 158 Allen St Apt 1, New York, NY, 10002-2118
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64298.19
Loan Approval Amount (current) 64298.19
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2118
Project Congressional District NY-10
Number of Employees 6
NAICS code 541810
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 64860.8
Forgiveness Paid Date 2021-12-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State