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

Links between entities

Type Company Name Company Number State
Headquarter of SCS AGENCY, INC., Alabama 000-924-458 Alabama
Headquarter of SCS AGENCY, INC., MINNESOTA f562bda8-bad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SCS AGENCY, INC., KENTUCKY 0843160 KENTUCKY
Headquarter of SCS AGENCY, INC., COLORADO 20121672268 COLORADO
Headquarter of SCS AGENCY, INC., FLORIDA F06000005340 FLORIDA
Headquarter of SCS AGENCY, INC., ILLINOIS CORP_68387167 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCS AGENCY INC. 401K PLAN 2023 132749098 2024-06-26 SCS AGENCY INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 5167262645
Plan sponsor’s address 1981 MARCUS AVE SUITE 125, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing SHIRLEY HORNER
SCS AGENCY INC. 401K PLAN 2022 132749098 2023-07-04 SCS AGENCY INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 5167262645
Plan sponsor’s address 1981 MARCUS AVE SUITE 125, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2023-07-04
Name of individual signing NICK RICE
SCS AGENCY INC. 401K PLAN 2021 132749098 2022-09-07 SCS AGENCY INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 5167262645
Plan sponsor’s address 1981 MARCUS AVE SUITE 125, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing SHIRLEY HORNER
SCS AGENCY, INC. 401K PLAN 2020 132749098 2021-03-08 SCS AGENCY, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 5164666007
Plan sponsor’s address 1981 MARCUS AVE, #125, LAKE SUCCESS, NY, 11042
SCS AGENCY, INC. 401K PLAN 2019 132749098 2020-10-13 SCS AGENCY, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 5164666007
Plan sponsor’s address 1981 MARCUS AVE, #125, LAKE SUCCESS, NY, 11042
SCS AGENCY, INC. 401K PLAN 2018 132749098 2019-08-05 SCS AGENCY, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 5164666007
Plan sponsor’s address 1981 MARCUS AVE, #125, LAKE SUCCESS, NY, 11042
SCS AGENCY, INC. 401K PLAN 2017 132749098 2018-06-20 SCS AGENCY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 5164666007
Plan sponsor’s address 1981 MARCUS AVE, #125, LAKE SUCCESS, NY, 11042
SCS AGENCY, INC. 401K PLAN 2016 132749098 2017-10-03 SCS AGENCY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 5164666007
Plan sponsor’s address 1981 MARCUS AVE, #125, LAKE SUCCESS, NY, 11042
SCS AGENCY, INC. 401K PLAN 2015 132749098 2016-10-17 SCS AGENCY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 5164666007
Plan sponsor’s address 1981 MARCUS AVE, #125, LAKE SUCCESS, NY, 11042
SCS AGENCY, INC. 401K PLAN 2014 132749098 2015-07-24 SCS AGENCY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 5164666007
Plan sponsor’s address 11 GRACE AVENUE, GREAT NECK, NY, 110212417

Plan administrator’s name and address

Administrator’s EIN 132749098
Plan administrator’s name SCS AGENCY, INC.
Plan administrator’s address 11 GRACE AVENUE, GREAT NECK, NY, 110212417
Administrator’s telephone number 5164666007

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing GARY SMITH

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

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 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)
2023-04-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-08-09 2023-04-11 Address 1981 MARCUS AVENUE SUITE 125, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2021-08-09 2023-04-11 Address 1981 MARCUS AVENUE SUITE 125, LAKE SUCCES, NY, 11042, USA (Type of address: Chief Executive Officer)
2021-08-06 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2017-03-10 2021-08-09 Address 1981 MARCUS AVENUE SUITE 125, LAKE SUCCES, NY, 11042, USA (Type of address: Chief Executive Officer)
2017-03-10 2021-08-09 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
170310006292 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150302007671 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006125 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110324003280 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090304002841 2009-03-04 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9218807002 2020-04-09 0235 PPP 1981 MARCUS AVE STE 125, Lake Success, NY, 11042-1017
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 844712.5
Loan Approval Amount (current) 844712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Success, NASSAU, NY, 11042-1017
Project Congressional District NY-03
Number of Employees 46
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 849363.7
Forgiveness Paid Date 2020-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State