Search icon

ROBERT SCOTT, INC.

Company Details

Name: ROBERT SCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1984 (41 years ago)
Date of dissolution: 11 Sep 1985
Entity Number: 889393
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 223-17 57TH AVE., BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223-17 57TH AVE., BAYSIDE, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
B265820-3 1985-09-11 CERTIFICATE OF DISSOLUTION 1985-09-11
B060943-4 1984-01-20 CERTIFICATE OF INCORPORATION 1984-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341766483 0215800 2016-09-12 600 OAKWOOD ST, FAYETTEVILLE, NY, 13066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-09-12
Emphasis L: FALL, P: FALL
Case Closed 2016-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2016-09-15
Abatement Due Date 2016-09-26
Current Penalty 1443.0
Initial Penalty 1924.0
Final Order 2016-09-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system. a) 600 Oakwood St, Fayetteville, NY, On or about 9/12/16: The employer failed to provide proper fall protection while performing roofing activities on a 3 pitch roof that had a fall distance of 8 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9154518800 2021-04-23 0202 PPP 869 Rev James a Polite Ave, Bronx, NY, 10459-4138
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-4138
Project Congressional District NY-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State