Search icon

SCOUT FARM MUSIC, INC.

Company Details

Name: SCOUT FARM MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5267697
ZIP code: 08820
County: New York
Place of Formation: New York
Address: 1163 INMAN AVE, STE 203, EDISON, NJ, United States, 08820
Principal Address: 320 CENTRAL PARK W, APT 10B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KOSARIN Chief Executive Officer 320 CENTRAL PARK W, APT 10B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O DURANT DOS Process Agent 1163 INMAN AVE, STE 203, EDISON, NJ, United States, 08820

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 320 CENTRAL PARK W, APT 10B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-01-14 2024-01-04 Address 320 CENTRAL PARK W, APT 10B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-01-14 2024-01-04 Address 1163 INMAN AVE, STE 203, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2018-01-18 2020-01-14 Address 320 CENTRAL PARK WEST APT. 10B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2018-01-16 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104000832 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220107002508 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200114060173 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180118000138 2018-01-18 CERTIFICATE OF CORRECTION 2018-01-18
180116010939 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
18387.00
Total Face Value Of Loan:
18387.00
Date:
2020-08-05
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:
11280.00
Total Face Value Of Loan:
11280.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11280
Current Approval Amount:
11280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11397.13
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18387
Current Approval Amount:
18387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18546.69

Date of last update: 24 Mar 2025

Sources: New York Secretary of State