Search icon

SCOTT BREITENOTHER, LLC

Company Details

Name: SCOTT BREITENOTHER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Feb 2018 (7 years ago)
Date of dissolution: 06 Jan 2022
Entity Number: 5286940
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 505 COURT STREET APT 5M, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
SCOTT BREITENOTHER DOS Process Agent 505 COURT STREET APT 5M, BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
220106004136 2022-01-05 CERTIFICATE OF MERGER 2022-01-05
180214010614 2018-02-14 ARTICLES OF ORGANIZATION 2018-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1601397300 2020-04-28 0202 PPP 505 Court St Apt 5M, BROOKLYN, NY, 11231-3951
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175700
Loan Approval Amount (current) 175700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124055
Servicing Lender Name Capital Bank, National Association
Servicing Lender Address 2275 Research Blvd Ste 600, ROCKVILLE, MD, 20850-6238
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-3951
Project Congressional District NY-10
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124055
Originating Lender Name Capital Bank, National Association
Originating Lender Address ROCKVILLE, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177647.34
Forgiveness Paid Date 2021-06-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State