Search icon

DESIGNS BY ROBERT SCOTT, INC.

Company Details

Name: DESIGNS BY ROBERT SCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1984 (41 years ago)
Entity Number: 921326
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 153 WEST 27TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 WEST 27TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B108836-3 1984-06-05 CERTIFICATE OF INCORPORATION 1984-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106942345 0215000 1994-03-02 127 W 26 ST, NY, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-02
Case Closed 1995-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-05-13
Abatement Due Date 1994-05-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1994-05-13
Abatement Due Date 1994-05-31
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1994-05-13
Abatement Due Date 1994-05-23
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1994-05-13
Abatement Due Date 1994-05-31
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1994-05-13
Abatement Due Date 1994-05-19
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1994-05-13
Abatement Due Date 1994-05-19
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-05-13
Abatement Due Date 1994-05-23
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-05-13
Abatement Due Date 1994-05-23
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-05-13
Abatement Due Date 1994-05-23
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-05-13
Abatement Due Date 1994-05-20
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3228218604 2021-03-16 0202 PPS 810 HUMBOLDT STREET GND FL A, BROOKLYN, NY, 11222
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393502
Loan Approval Amount (current) 393502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222
Project Congressional District NY-12
Number of Employees 24
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 378313.69
Forgiveness Paid Date 2022-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State