Search icon

S&S HANDYMAN CORP.

Company Details

Name: S&S HANDYMAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2001 (24 years ago)
Entity Number: 2610015
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Principal Address: 7984 SOUNDVIEW AVE, SOUTHOLD, NY, United States, 11971
Address: P.O. BOX 1637, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SLAWOMIR SKLODOWSKI DOS Process Agent P.O. BOX 1637, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
SLAWOMIR SKCODOWSKI Chief Executive Officer 7984 SOUNDVIEW AVE, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2011-06-13 2013-08-05 Address PO BOX 1637, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2009-02-11 2011-06-13 Address PO BOX 1637, MATTITUCK, NY, 11952, 0903, USA (Type of address: Chief Executive Officer)
2009-02-11 2013-08-05 Address 7984 SOUNDVIEW AVE, SOUTHOLD, NY, 11971, 0966, USA (Type of address: Principal Executive Office)
2003-03-24 2009-02-11 Address PO BOX 1637, MATTITUCK, NY, 11952, 0903, USA (Type of address: Chief Executive Officer)
2003-03-24 2009-02-11 Address 7084 SOUNDVIEW AVE, SOUTHOLD, NY, 11971, 0966, USA (Type of address: Principal Executive Office)
2001-02-26 2009-02-11 Address P.O. BOX 1637, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002572 2013-08-05 BIENNIAL STATEMENT 2013-02-01
110613002010 2011-06-13 BIENNIAL STATEMENT 2011-02-01
090211002115 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070307002522 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050429002629 2005-04-29 BIENNIAL STATEMENT 2005-02-01
030324002680 2003-03-24 BIENNIAL STATEMENT 2003-02-01
010226000542 2001-02-26 CERTIFICATE OF INCORPORATION 2001-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8114948409 2021-02-12 0235 PPP 7084 SOUNDVIEW AVE, SOUTHOLD, NY, 11971
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11437
Loan Approval Amount (current) 11437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971
Project Congressional District NY-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11530.69
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State