Search icon

SCI BUILDERS INC.

Company Details

Name: SCI BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Entity Number: 3790055
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 50 STATION ROAD, BUILDING 5, UNIT 4, WATERMILL, NY, United States, 11976
Principal Address: 45 MAIN STREET SUITE C, SOUTHAMPTON, NY, United States, 11968

Contact Details

Phone +1 631-259-3410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIA SHAPPERT Chief Executive Officer 45 MAIN STREET, STE C, SOUTHAMTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 STATION ROAD, BUILDING 5, UNIT 4, WATERMILL, NY, United States, 11976

Licenses

Number Status Type Date End date
2075827-DCA Inactive Business 2018-07-18 2023-02-28

History

Start date End date Type Value
2009-03-24 2018-05-22 Address 19 SOUTH BROADWAY, APT 6-F, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180522000700 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
110523002093 2011-05-23 BIENNIAL STATEMENT 2011-03-01
090324000611 2009-03-24 CERTIFICATE OF INCORPORATION 2009-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579916 DCA-SUS CREDITED 2023-01-10 75 Suspense Account
3579917 PROCESSING INVOICED 2023-01-10 25 License Processing Fee
3550130 RENEWAL CREDITED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3550129 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300116 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300117 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2981513 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981514 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2797222 LICENSE INVOICED 2018-06-07 50 Home Improvement Contractor License Fee
2797223 TRUSTFUNDHIC INVOICED 2018-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5969767006 2020-04-06 0235 PPP 50 Station Road, Building 5, Suite 4, WATER MILL, NY, 11976-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82000
Loan Approval Amount (current) 82000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83022.72
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State