Search icon

DAVID SCOTT, INC.

Company Details

Name: DAVID SCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1980 (45 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 650641
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 257 W. 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 W. 39TH STREET, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-631044 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A698310-4 1980-09-15 CERTIFICATE OF INCORPORATION 1980-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7927159004 2021-05-26 0202 PPP 9155 Chicot Ct, Ozone Park, NY, 11417-2015
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-2015
Project Congressional District NY-05
Number of Employees 1
NAICS code 541420
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20907.81
Forgiveness Paid Date 2021-10-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State