Search icon

SCIENTIFIC MOMMY, INC.

Company Details

Name: SCIENTIFIC MOMMY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2010 (15 years ago)
Entity Number: 4017339
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: C/O AGS, 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MCCULLOCH Chief Executive Officer C/O AGS, 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O AGS, 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2010-11-09 2012-11-19 Address 200 PARK AVE S 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061258 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006171 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161108006045 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141110006106 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121119002441 2012-11-19 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21042.47

Date of last update: 27 Mar 2025

Sources: New York Secretary of State