Search icon

SCIE INC.

Company Details

Name: SCIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2000 (25 years ago)
Entity Number: 2567221
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 62 BEDFORD ST, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 BEDFORD ST, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
JAMES DOWDELL Chief Executive Officer 273 NORTH ST, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
2002-10-01 2025-04-23 Address 273 NORTH ST, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2002-10-01 2025-04-23 Address 62 BEDFORD ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2000-10-25 2002-10-01 Address 376 CHESTNUT RIDGE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2000-10-25 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250423001875 2025-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-17
021001002575 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001025000647 2000-10-25 CERTIFICATE OF INCORPORATION 2000-10-25

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60600
Current Approval Amount:
60600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61047.77

Date of last update: 30 Mar 2025

Sources: New York Secretary of State