Search icon

SCI US, INC.

Company Details

Name: SCI US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2014 (11 years ago)
Entity Number: 4643742
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 130 WEST 25TH STREET, #10A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCI US INC - 401(K) 2023 611746949 2024-09-24 SCI US INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424300
Sponsor’s telephone number 9174567275
Plan sponsor’s address 130 W 25TH ST STE 10A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing CHIAKI YAMAMURA
Valid signature Filed with authorized/valid electronic signature
SCI US INC - 401(K) 2022 611746949 2023-09-11 SCI US INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424300
Sponsor’s telephone number 9174567275
Plan sponsor’s address 130 W 25TH ST STE 10A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing CHIAKI YAMAMURA
SCI US INC - 401(K) 2021 611746949 2022-06-07 SCI US INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424300
Sponsor’s telephone number 9174567275
Plan sponsor’s address 130 W 25TH ST STE 10A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing CHIAKI YAMAMURA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 25TH STREET, #10A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-09-30 2015-04-09 Address 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150409000656 2015-04-09 CERTIFICATE OF CHANGE 2015-04-09
140930000247 2014-09-30 CERTIFICATE OF INCORPORATION 2014-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8184497404 2020-05-18 0202 PPP 130 West 25th St., New York, NY, 10001-7406
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7406
Project Congressional District NY-12
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50564.38
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State