Search icon

S70 INC.

Company Details

Name: S70 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2012 (13 years ago)
Entity Number: 4185888
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 88 WASHINGTON AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 WASHINGTON AVENUE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
JOSHUA SCHUPAK Chief Executive Officer 88 WASHINGTON AVENUE, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
180102007724 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007267 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140114006231 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120109000420 2012-01-09 CERTIFICATE OF INCORPORATION 2012-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3731028309 2021-01-22 0235 PPS 88 Washington Ave, Cedarhurst, NY, 11516-1902
Loan Status Date 2021-02-23
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7274
Loan Approval Amount (current) 7274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1902
Project Congressional District NY-04
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State