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
2018-01-16 2018-01-18 Address 320 CENTRAL PARK WEST, APT. 10, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688038207 2020-08-05 0202 PPP 320 Central Park West 10B, New York, NY, 10025-7659
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11280
Loan Approval Amount (current) 11280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10025-7659
Project Congressional District NY-12
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11397.13
Forgiveness Paid Date 2021-08-25
6915908409 2021-02-11 0202 PPS 320 Central Park W, New York, NY, 10025-7659
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18387
Loan Approval Amount (current) 18387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10025-7659
Project Congressional District NY-12
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18546.69
Forgiveness Paid Date 2022-01-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State