Search icon

SFC CONSULTING INC.

Company Details

Name: SFC CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2012 (13 years ago)
Entity Number: 4272105
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 1 ROCKLEDGE RD, PLEASANTVILLE, NY, United States, 10570
Principal Address: 1 ROCKLEDGE RD., PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN CERNANSKY Chief Executive Officer 1 ROCKLEDGE RD., PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ROCKLEDGE RD, PLEASANTVILLE, NY, United States, 10570

Filings

Filing Number Date Filed Type Effective Date
140730006023 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120717000969 2012-07-17 CERTIFICATE OF INCORPORATION 2012-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3966597706 2020-05-01 0202 PPP 1 ROCKLEDGE ROAD, PLEASANTVILLE, NY, 10570
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2524.93
Forgiveness Paid Date 2021-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State