Search icon

S & C FUTURE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & C FUTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2014 (11 years ago)
Entity Number: 4638454
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 5TH AVE, SUITE 4405, NEW YORK, NY, United States, 10118
Principal Address: 1071 3RD AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID E BOWER DOS Process Agent 350 5TH AVE, SUITE 4405, NEW YORK, NY, United States, 10118

Agent

Name Role Address
MONTEVERDE & ASSOCIATES PC Agent 350 FIFTH AVENUE, SUITE 4405, NEW YORK, NY, 10118

Chief Executive Officer

Name Role Address
ALEXANDRA GARCIA Chief Executive Officer 1071 3RD AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2015-12-04 2018-09-27 Address 369 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, 6531, USA (Type of address: Registered Agent)
2015-12-04 2019-11-25 Address 369 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, 6531, USA (Type of address: Service of Process)
2014-09-30 2015-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-30 2015-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-18 2014-09-30 Address 10866 WILSHIRE BOULEVARD, SUITE 1740, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220105003084 2022-01-05 BIENNIAL STATEMENT 2022-01-05
191125060207 2019-11-25 BIENNIAL STATEMENT 2018-09-01
180927000001 2018-09-27 CERTIFICATE OF CHANGE 2018-09-27
151204000190 2015-12-04 CERTIFICATE OF CHANGE 2015-12-04
140930000669 2014-09-30 CERTIFICATE OF CHANGE 2014-09-30

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
40628.00
Total Face Value Of Loan:
40628.00
Date:
2020-04-14
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$40,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$40,261.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,000
Jobs Reported:
5
Initial Approval Amount:
$40,628
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$40,856.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,626
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State