Search icon

SCS BUILDING SUPPLY INC.

Company Details

Name: SCS BUILDING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862388
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 280 STRATTON RD, NEW ROCHELLE, NY, United States, 10804
Address: 51 UNION STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BATTAITO & BATTAITO DOS Process Agent 51 UNION STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
STEPHEN BURKE Chief Executive Officer PO BOX 57, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2005-03-30 2011-02-07 Address PO BOX 3696, MT VERNON, NY, 10553, 3696, USA (Type of address: Chief Executive Officer)
2005-03-30 2007-01-24 Address 463 PELHAM RD, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130212002282 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110207002705 2011-02-07 BIENNIAL STATEMENT 2011-01-01
070124002073 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050330002853 2005-03-30 BIENNIAL STATEMENT 2005-01-01
030128000429 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4815255006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SCS BUILDING SUPPLY INC.
Recipient Name Raw SCS BUILDING SUPPLY INC.
Recipient DUNS 133352943
Recipient Address 40 PLEASANT ST, NEW ROCHELLE, WESTCHESTER, NEW YORK, 10801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 194.00
Face Value of Direct Loan 20000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2325588803 2021-04-12 0202 PPP 40 Pleasant St, New Rochelle, NY, 10801-2208
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2208
Project Congressional District NY-16
Number of Employees 2
NAICS code 444190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State