Search icon

S2 SERVICES, INC.

Company Details

Name: S2 SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1991 (34 years ago)
Entity Number: 1558461
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 25 WEST FULTON STREET, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST FULTON STREET, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
STEVEN E SMITH, P.E. Chief Executive Officer 25 WEST FULTON STREET, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2009-05-29 2013-06-04 Address 25 W FULTON ST, GLOVERSVILLE, NY, 12078, 2924, USA (Type of address: Chief Executive Officer)
1999-06-11 2009-05-29 Address 25 W FULTON ST, GLOVERSVILLE, NY, 12078, 2924, USA (Type of address: Chief Executive Officer)
1993-01-12 1999-06-11 Address 25 WEST FULTON STREET, GLOVERSVILLE, NY, 12078, 2924, USA (Type of address: Chief Executive Officer)
1991-06-28 1993-01-12 Address 106 BLEECKER STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150609006353 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130604006277 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110706002464 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090529002801 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070720002984 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050818002663 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030515002320 2003-05-15 BIENNIAL STATEMENT 2003-06-01
010601002614 2001-06-01 BIENNIAL STATEMENT 2001-06-01
990611002316 1999-06-11 BIENNIAL STATEMENT 1999-06-01
970603002127 1997-06-03 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7170887201 2020-04-28 0248 PPP 25 West Fulton Street, GLOVERSVILLE, NY, 12078
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30384
Loan Approval Amount (current) 30384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLOVERSVILLE, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30688.67
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State