Search icon

SCS AGENCY, INC.

Headquarter

Company Details

Name: SCS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1973 (52 years ago)
Entity Number: 255302
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1981 MARCUS AVENUE SUITE 125, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CHARLES Chief Executive Officer 1981 MARCUS AVENUE SUITE 125, LAKE SUCCES, NY, United States, 11042

DOS Process Agent

Name Role Address
SCS AGENCY, INC. DOS Process Agent 1981 MARCUS AVENUE SUITE 125, LAKE SUCCESS, NY, United States, 11042

Links between entities

Type:
Headquarter of
Company Number:
000-924-458
State:
Alabama
Type:
Headquarter of
Company Number:
f562bda8-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0843160
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20121672268
State:
COLORADO
Type:
Headquarter of
Company Number:
F06000005340
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_68387167
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
132749098
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 1981 MARCUS AVENUE SUITE 125, LAKE SUCCES, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-03-12 Address 1981 MARCUS AVENUE SUITE 125, LAKE SUCCES, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-04-11 2023-04-11 Address 1981 MARCUS AVENUE SUITE 125, LAKE SUCCES, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-03-12 Address 1981 MARCUS AVENUE SUITE 125, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312001666 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230411002415 2023-04-11 BIENNIAL STATEMENT 2023-03-01
210809002744 2021-08-06 CERTIFICATE OF AMENDMENT 2021-08-06
210302062038 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060482 2019-03-05 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
-0.50
Total Face Value Of Loan:
844712.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
844712.5
Current Approval Amount:
844712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
849363.7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State