Search icon

S-CUBED CORPORATION

Company Details

Name: S-CUBED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1989 (36 years ago)
Entity Number: 1364207
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 154 COBBLESTONE COURT DR, SUITE 321, VICTOR, NY, United States, 14564
Principal Address: 454 LOUD ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S-CUBED CORPORATION 401 K PROFIT SHARING PLAN TRUST 2010 061272233 2011-07-28 S-CUBED CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 518210
Sponsor’s telephone number 5852447094
Plan sponsor’s address 2117 BUFFALO ROAD, SUITE 321, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 061272233
Plan administrator’s name S-CUBED CORPORATION
Plan administrator’s address 2117 BUFFALO ROAD, SUITE 321, ROCHESTER, NY, 14624
Administrator’s telephone number 5852447094

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing S-CUBED CORPORATION
S-CUBED CORPORATION 2009 061272233 2010-07-26 S-CUBED CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 518210
Sponsor’s telephone number 5852447094
Plan sponsor’s address 2117 BUFFALO ROAD, SUITE 321, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 061272233
Plan administrator’s name S-CUBED CORPORATION
Plan administrator’s address 2117 BUFFALO ROAD, SUITE 321, ROCHESTER, NY, 14624
Administrator’s telephone number 5852447094

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing S-CUBED CORPORATION

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 COBBLESTONE COURT DR, SUITE 321, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
WILLIAM H FULLER Chief Executive Officer 454 LOUD ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2001-12-10 2015-12-07 Address 2117 BUFFALO ROAD, SUITE 321, ROCHESTER, NY, 14624, 1507, USA (Type of address: Service of Process)
1999-09-13 2001-12-10 Address 612 PARK AVE, ROCHESTER, NY, 14607, 2971, USA (Type of address: Chief Executive Officer)
1995-03-03 1999-09-13 Address 616 PARK AVE, ROCHESTER, NY, 14607, 2971, USA (Type of address: Chief Executive Officer)
1995-03-03 2001-12-10 Address 616 PARK AVE, ROCHESTER, NY, 14607, 2971, USA (Type of address: Principal Executive Office)
1995-03-03 2001-12-10 Address 2117 BUFFALO RD, SUITE 321, ROCHESTER, NY, 14624, 1507, USA (Type of address: Service of Process)
1989-06-26 1995-03-03 Address 60 WHITNEY RIDGE ROAD, APT 9A, FAIRPORT, NY, 11450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151207002019 2015-12-07 BIENNIAL STATEMENT 2015-06-01
011210002027 2001-12-10 BIENNIAL STATEMENT 2001-06-01
990913002678 1999-09-13 BIENNIAL STATEMENT 1999-06-01
970616002718 1997-06-16 BIENNIAL STATEMENT 1997-06-01
950303002033 1995-03-03 BIENNIAL STATEMENT 1993-06-01
C026817-4 1989-06-26 CERTIFICATE OF INCORPORATION 1989-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4233007102 2020-04-13 0219 PPP 154 Cobblestone Ct Suite 321, VICTOR, NY, 14564
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2025.17
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State