Search icon

STCR BUSINESS SYSTEMS, INC.

Company Details

Name: STCR BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1967 (58 years ago)
Entity Number: 205453
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 10 PROSPECT STREET, ENDWELL, NY, United States, 13760
Principal Address: 10 PROSPECT ST, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STCR BUSINESS SYSTEMS, INC. DOS Process Agent 10 PROSPECT STREET, ENDWELL, NY, United States, 13760

Chief Executive Officer

Name Role Address
RICHARD WERNETH Chief Executive Officer 10 PROSPECT ST, ENDWELL, NY, United States, 13760

Form 5500 Series

Employer Identification Number (EIN):
160921200
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 10 PROSPECT ST, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-08-20 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-08-20 Address 10 PROSPECT ST, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-08-20 2025-03-03 Address 10 PROSPECT ST, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-08-20 2025-03-03 Address 10 PROSPECT STREET, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002629 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240820000640 2024-08-20 BIENNIAL STATEMENT 2024-08-20
210107060646 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190110060457 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170106006581 2017-01-06 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
660617.50
Total Face Value Of Loan:
660617.50
Date:
2020-04-11
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:
601500.00
Total Face Value Of Loan:
601500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
601500
Current Approval Amount:
601500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
606476.79
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
660617.5
Current Approval Amount:
660617.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
665811.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State