Search icon

S&A CORP.

Company Details

Name: S&A CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1992 (33 years ago)
Entity Number: 1637767
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 251 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHEL ANTOINE, MD Chief Executive Officer 251 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
S & A MEDICAL SERVICES DOS Process Agent 251 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1998-04-28 2010-06-24 Address DR SANCHEZ, 251 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1996-05-14 1998-04-28 Address 251 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1996-05-14 2010-06-24 Address 251 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1996-05-14 2010-06-24 Address 251 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1992-05-19 1996-05-14 Address 687 COTTAGE LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100624002359 2010-06-24 BIENNIAL STATEMENT 2010-05-01
060612002213 2006-06-12 BIENNIAL STATEMENT 2006-05-01
040513002364 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020722002380 2002-07-22 BIENNIAL STATEMENT 2002-05-01
000512002060 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980428002525 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960514002400 1996-05-14 BIENNIAL STATEMENT 1996-05-01
920519000305 1992-05-19 CERTIFICATE OF INCORPORATION 1992-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749418505 2021-03-10 0202 PPS 251 N Main St, Spring Valley, NY, 10977-4002
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37772
Loan Approval Amount (current) 37772
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 Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4002
Project Congressional District NY-17
Number of Employees 4
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38203.53
Forgiveness Paid Date 2022-05-04
4430837800 2020-05-28 0202 PPP 251 MAIN ST, SPRING VALLEY, NY, 10977
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37772
Loan Approval Amount (current) 37772
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 SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38230.44
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State