Search icon

S & C SERVICES INC.

Company Details

Name: S & C SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2004 (21 years ago)
Entity Number: 3129788
ZIP code: 11424
County: Queens
Place of Formation: New York
Address: PO BOX 582 - BOROUGH HALL, JAMAICA, NY, United States, 11424
Principal Address: 27 KAINTUCK LANE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN FORTUNA DOS Process Agent PO BOX 582 - BOROUGH HALL, JAMAICA, NY, United States, 11424

Chief Executive Officer

Name Role Address
STEPHEN FORTUNA Chief Executive Officer 217 KAINTUCK LANE, LOCUST VALLEY, NY, United States, 11560

Filings

Filing Number Date Filed Type Effective Date
081114003163 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061109002567 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041123000592 2004-11-23 CERTIFICATE OF INCORPORATION 2004-11-23

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35350
Current Approval Amount:
35350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35719.21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State