Search icon

S & C ANALYSIS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: S & C ANALYSIS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1999 (26 years ago)
Entity Number: 2406705
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2774 GENEVIEVE COURT, NORTH BELLMORE, NY, United States, 11710
Principal Address: 2774 GENEVIEVE CT, NO. BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPENCER DULBERG Chief Executive Officer 2774 GENEVIEVE CT, NO. BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2774 GENEVIEVE COURT, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2005-10-11 2007-08-13 Address 50 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2001-08-24 2005-10-11 Address 325 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1999-08-09 2001-08-24 Address 2774 GENEVIEVE COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816002126 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110811002309 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090729002083 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070813003301 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051011002162 2005-10-11 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State