Search icon

SCIENTIFIC SERVICES S/D, INC.

Company Details

Name: SCIENTIFIC SERVICES S/D, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1994 (31 years ago)
Entity Number: 1803141
ZIP code: 12780
County: Orange
Place of Formation: New York
Address: 42 MAIN STREET, PO BOX 778, SPARROW BUSH, NY, United States, 12780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE C FEIGHNER DOS Process Agent 42 MAIN STREET, PO BOX 778, SPARROW BUSH, NY, United States, 12780

Chief Executive Officer

Name Role Address
GEORGE C FEIGHNER Chief Executive Officer 42 MAIN STREET, PO BOX 778, SPARROW BUSH, NY, United States, 12780

History

Start date End date Type Value
1996-04-10 1998-03-23 Address 41 MAIN STREET, PO BOX 778, SPARROW BUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
1996-04-10 1998-03-23 Address 41 MAIN STREET, PO BOX 778, SPARROW BUSH, NY, 12780, USA (Type of address: Principal Executive Office)
1996-04-10 1998-03-23 Address 41 MAIN STREET, PO BOX 778, SPARROW BUSH, NY, 12780, USA (Type of address: Service of Process)
1994-03-14 1996-04-10 Address 41 MAIN STREET, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310007436 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120411002981 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100331002819 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080306002676 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060330002610 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040315002774 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020225002821 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000322002310 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980323002004 1998-03-23 BIENNIAL STATEMENT 1998-03-01
960410002215 1996-04-10 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3739328103 2020-07-15 0202 PPP 42 MAIN ST, SPARROWBUSH, NY, 12780
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35850
Loan Approval Amount (current) 35850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SPARROWBUSH, ORANGE, NY, 12780-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36091.05
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State