Search icon

THE SOCIAL SCIENCE RESEARCH COUNCIL

Branch

Company Details

Name: THE SOCIAL SCIENCE RESEARCH COUNCIL
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 28 Jul 1944 (81 years ago)
Date of dissolution: 20 Jun 2002
Branch of: THE SOCIAL SCIENCE RESEARCH COUNCIL, Illinois (Company Number LLC_00290718)
Entity Number: 2156760
ZIP code: 12207
County: New York
Place of Formation: Illinois
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1956-09-25 1997-06-25 Address 50 BROAD STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1946-02-26 1956-09-25 Address 160 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1944-07-28 1946-02-26 Address 150 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020620000860 2002-06-20 CERTIFICATE OF TERMINATION 2002-06-20
970625000575 1997-06-25 CERTIFICATE OF CHANGE 1997-06-25
33785 1956-09-25 CERTIFICATE OF AMENDMENT 1956-09-25
F756-25 1946-02-26 CERTIFICATE OF AMENDMENT 1946-02-26
F725-17 1944-07-28 APPLICATION OF AUTHORITY 1944-07-28

USAspending Awards / Financial Assistance

Date:
2021-05-25
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:
1101565.00
Total Face Value Of Loan:
1101565.00

Paycheck Protection Program

Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1101565
Current Approval Amount:
1101565
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1107872.59

Date of last update: 31 Mar 2025

Sources: New York Secretary of State