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 (20 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4570237309 2020-04-29 0235 PPP 27 Kaintuck Ln, Locust Valley, NY, 11560
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35350
Loan Approval Amount (current) 35350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35719.21
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State