Search icon

BRITISH SCIENCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BRITISH SCIENCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1994 (31 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 1806921
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2550 VICTORY BLVD, SUITE 305, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID H. KINGSLEY Chief Executive Officer 2550 VICTORY BLVD, SUITE 305, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
BRITISH SCIENCE CORPORATION DOS Process Agent 2550 VICTORY BLVD, SUITE 305, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2020-03-06 2024-04-18 Address 2550 VICTORY BLVD, SUITE 305, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2020-03-06 2024-04-18 Address 2550 VICTORY BLVD, SUITE 305, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2002-03-07 2020-03-06 Address 100 WHEELER AVENUE, STATEN ISLAND, NY, 10314, 4018, USA (Type of address: Principal Executive Office)
2002-03-07 2020-03-06 Address 100 WHEELER AVENUE, STATEN ISLAND, NY, 10314, 4018, USA (Type of address: Chief Executive Officer)
2002-03-07 2020-03-06 Address 100 WHEELER AVENUE, STATEN ISLAND, NY, 10314, 4018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001795 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
200306061307 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180302006430 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006731 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006620 2014-03-10 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28582.00
Total Face Value Of Loan:
28582.00
Date:
2016-09-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2009-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28582
Current Approval Amount:
28582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28733.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State