Search icon

S.C. NET WIRTH, INC.

Company Details

Name: S.C. NET WIRTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2000 (25 years ago)
Entity Number: 2507763
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 58 WEST MAIN ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHERI WIRTH DOS Process Agent 58 WEST MAIN ST, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
CHERI WIRTH Chief Executive Officer 72 WEST MAIN ST, RIVERHEAD, NY, United States, 11901

Licenses

Number Type Date Last renew date End date Address Description
0340-24-135932 Alcohol sale 2024-11-13 2024-11-13 2026-10-31 10560 MAIN RD, MATTITUCK, NY, 11952 Restaurant
0524-24-31038 Alcohol sale 2024-10-02 2024-10-02 2024-12-31 10560 MAIN RD, MATTITUCK, New York, 11952 Temporary retail
0340-23-134617 Alcohol sale 2023-04-21 2023-04-21 2025-03-31 58 WEST MAIN STREET, RIVERHEAD, New York, 11901 Restaurant

History

Start date End date Type Value
2004-09-03 2006-06-30 Address 58 WEST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2004-09-03 2006-06-30 Address 58 WEST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2000-05-09 2006-06-30 Address 40 MCDERMOTT AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-05-09 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100716002523 2010-07-16 BIENNIAL STATEMENT 2010-05-01
060630002122 2006-06-30 BIENNIAL STATEMENT 2006-05-01
040903002729 2004-09-03 BIENNIAL STATEMENT 2004-05-01
000509000049 2000-05-09 CERTIFICATE OF INCORPORATION 2000-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5420008403 2021-02-08 0235 PPS 58 W Main St, Riverhead, NY, 11901-2802
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141680
Loan Approval Amount (current) 141680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2802
Project Congressional District NY-01
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 144043.92
Forgiveness Paid Date 2022-10-12
8171247008 2020-04-08 0235 PPP 58 West Main Street, RIVERHEAD, NY, 11901-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101200
Loan Approval Amount (current) 101200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 102158.59
Forgiveness Paid Date 2021-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405026 Copyright 2014-08-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-08-25
Termination Date 2015-02-24
Date Issue Joined 2014-11-11
Section 0101
Status Terminated

Parties

Name WB MUSIC CORP.
Role Plaintiff
Name S.C. NET WIRTH, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State