Search icon

SCS RESTAURANT CORP.

Company Details

Name: SCS RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1999 (26 years ago)
Date of dissolution: 01 May 2024
Entity Number: 2429149
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 878 SCARSDALE AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 878 SCARSDALE AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
STAVROS MARAVEGIAS Chief Executive Officer 878 SCARSDALE AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2022-11-22 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-12 2024-05-10 Address 878 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2001-10-30 2007-10-12 Address 878 SCARSDALE AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2001-10-30 2007-10-12 Address 878 SCARSDALE AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1999-10-15 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-15 2024-05-10 Address 878 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001720 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
131107002297 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111117002707 2011-11-17 BIENNIAL STATEMENT 2011-10-01
091009002383 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071012002902 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051202002494 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031002002602 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011030002771 2001-10-30 BIENNIAL STATEMENT 2001-10-01
991015000324 1999-10-15 CERTIFICATE OF INCORPORATION 1999-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9192457201 2020-04-28 0202 PPP 878 SCARSDALE AVE,, SCARSDALE, NY, 10583-5318
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75775
Loan Approval Amount (current) 75775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-5318
Project Congressional District NY-16
Number of Employees 9
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76444.35
Forgiveness Paid Date 2021-03-23
6735918306 2021-01-27 0202 PPS 878 Scarsdale Ave, Scarsdale, NY, 10583-5318
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106085
Loan Approval Amount (current) 106085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5318
Project Congressional District NY-16
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106801.07
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State