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

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

Form 5500 Series

Employer Identification Number (EIN):
061272233
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2025.17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State