Search icon

S&A CARDS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S&A CARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1988 (37 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 1230980
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 58 COUNTY CLARE CRESCENT, FAIRPORT, NY, United States, 14450
Principal Address: 1100 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SCOTT MCNIVEN Chief Executive Officer 1100 JEFFERSON RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 COUNTY CLARE CRESCENT, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-01-23 Address 1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2025-01-23 Address 58 COUNTY CLARE CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003469 2024-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-07
240105000248 2024-01-05 BIENNIAL STATEMENT 2024-01-05
230308000330 2023-03-08 BIENNIAL STATEMENT 2022-01-01
200108060562 2020-01-08 BIENNIAL STATEMENT 2020-01-01
181102006407 2018-11-02 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
181692.00
Total Face Value Of Loan:
181692.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181692
Current Approval Amount:
181692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182702.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State