Search icon

S&A CARDS INC.

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 58 COUNTY CLARE CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
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
2023-03-08 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2024-01-05 Address 1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-01-05 Address 58 COUNTY CLARE CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2011-10-05 2023-03-08 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
140224002012 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120124002314 2012-01-24 BIENNIAL STATEMENT 2012-01-01
111005000141 2011-10-05 CERTIFICATE OF MERGER 2011-10-07
100105002750 2010-01-05 BIENNIAL STATEMENT 2010-01-01
080201002796 2008-02-01 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8214317104 2020-04-15 0219 PPP 1100 Jefferson Road, Rochester, NY, 14623
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181692
Loan Approval Amount (current) 181692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 59
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182702.51
Forgiveness Paid Date 2020-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State