Search icon

SCV, INC.

Company Details

Name: SCV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094080
ZIP code: 14202
County: Niagara
Place of Formation: New York
Address: LIPPES MATHIAS WEXLER FRIEDMAN, LLP 50 FOUNTAIN PLZ STE 1700, BUFFALO, NY, United States, 14202
Principal Address: 389 EAST AVE APT 2, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN VERBOOY Chief Executive Officer 389 EAST AVE APT 2, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
KEVIN J. CROSS, ESQ. DOS Process Agent LIPPES MATHIAS WEXLER FRIEDMAN, LLP 50 FOUNTAIN PLZ STE 1700, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2011-05-13 2016-09-14 Address LIPPES MATHIAS WEXLER ETAL LLP, 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160914000623 2016-09-14 CERTIFICATE OF CHANGE (BY AGENT) 2016-09-14
130627002300 2013-06-27 BIENNIAL STATEMENT 2013-05-01
110513000374 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

Trademarks Section

Serial Number:
78190490
Mark:
SIMPLYCHEAP
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-12-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SIMPLYCHEAP

Goods And Services

For:
ONLINE RETAIL SERVICES FEATURING PHOTOGRAPHIC EQUIPMENT, TELECOMMUNICATIONS EQUIPMENT, VIDEO AND AUDIO EQUIPMENT, HOME OFFICE PRODUCTS AND RELATED MERCHANDISE
First Use:
1999-04-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11717
Current Approval Amount:
11717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11810.74

Date of last update: 27 Mar 2025

Sources: New York Secretary of State