Search icon

SC BOOKKEEPING SOLUTIONS INC.

Company Details

Name: SC BOOKKEEPING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2012 (13 years ago)
Entity Number: 4305632
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Principal Address: 113 PINE STREET, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SC BOOKKEEPING SOLUTIONS INC. DOS Process Agent 113 PINE STREET, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
SHERI COFONE Chief Executive Officer 113 PINE STREET, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2024-10-01 2024-10-01 Address PO BOX 216, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 113 PINE STREET, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-10-01 Address 113 PINE STREET, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 113 PINE STREET, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-10-01 Address PO BOX 216, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-10-01 Address 113 PINE STREET, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2024-09-26 2024-09-26 Address PO BOX 216, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2021-12-22 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-06 2024-09-26 Address PO BOX 216, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001033533 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240926003592 2024-09-26 BIENNIAL STATEMENT 2024-09-26
161006006451 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141024006286 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121009000623 2012-10-09 CERTIFICATE OF INCORPORATION 2012-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701698808 2021-04-23 0235 PPP 113 Pine St, Port Jefferson Station, NY, 11776-3140
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-3140
Project Congressional District NY-01
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2513.89
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State