Search icon

S.C. BASS, INC.

Company Details

Name: S.C. BASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1989 (35 years ago)
Date of dissolution: 10 May 2024
Entity Number: 1404015
ZIP code: 32168
County: Schenectady
Place of Formation: New York
Address: 1592 DELPHI WAY, NEW SMYRNA BEACH, FL, United States, 32168

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S.C. BASS, INC. DOS Process Agent 1592 DELPHI WAY, NEW SMYRNA BEACH, FL, United States, 32168

Chief Executive Officer

Name Role Address
STEPHEN C. BASS Chief Executive Officer 1592 DELPHI WAY, NEW SMYRNA BEACH, FL, United States, 32168

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 486 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 1592 DELPHI WAY, NEW SMYRNA BEACH, FL, 32168, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-06-04 Address 486 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1592 DELPHI WAY, NEW SMYRNA BEACH, FL, 32168, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-06-04 Address 1592 DELPHI WAY, NEW SMYRNA BEACH, FL, 32168, USA (Type of address: Service of Process)
2023-12-01 2023-12-01 Address 486 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-06-04 Address 1592 DELPHI WAY, NEW SMYRNA BEACH, FL, 32168, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-12 2023-12-01 Address 1592 DELPHI WAY, NEW SMYRNA BEACH, FL, 32168, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604001878 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
231201036741 2023-12-01 BIENNIAL STATEMENT 2023-12-01
231012003378 2023-10-12 BIENNIAL STATEMENT 2021-12-01
140313002138 2014-03-13 BIENNIAL STATEMENT 2013-12-01
111228002799 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091211002684 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071218002706 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060216003270 2006-02-16 BIENNIAL STATEMENT 2005-12-01
031202002391 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011213002272 2001-12-13 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7405527302 2020-04-30 0248 PPP 486 Central Ave., Albany, NY, 12206
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90400
Loan Approval Amount (current) 90400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91259.42
Forgiveness Paid Date 2021-04-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State