Search icon

BRITISH SCIENCE CORPORATION

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)
1996-03-28 2002-03-07 Address 100 WHEELER AVE, STATEN ISLAND, NY, 10314, 4018, USA (Type of address: Service of Process)
1996-03-28 2002-03-07 Address 100 WHEELER AVE, STATEN ISLAND, NY, 10314, 4018, USA (Type of address: Chief Executive Officer)
1996-03-28 2002-03-07 Address 100 WHEELER AVE, STATEN ISLAND, NY, 10314, 4018, USA (Type of address: Principal Executive Office)
1994-03-28 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-28 1996-03-28 Address 100 WHEELER AVENUE, STATEN ISLAND, NY, 10314, 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
120418003353 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100329002366 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080312002854 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060324002755 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040323002211 2004-03-23 BIENNIAL STATEMENT 2004-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3332205003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BRITISH SCIENCE CORPORATION
Recipient Name Raw BRITISH SCIENCE CORPORATION
Recipient Address 100 WHEELER AVE, STATEN ISLAND, RICHMOND, NEW YORK, 10314-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1631538607 2021-03-13 0202 PPS 2550 Victory Blvd Ste 305, Staten Island, NY, 10314-6635
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28582
Loan Approval Amount (current) 28582
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 N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-6635
Project Congressional District NY-11
Number of Employees 5
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28733.72
Forgiveness Paid Date 2021-09-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State