Search icon

SOUTH CASCADIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH CASCADIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2016 (9 years ago)
Entity Number: 4885278
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: C/O DIPERNA ASSOCIATES 31 Hudson Yards, 11 Fl, Ste 26, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
SAMUEL D. HUNTER Chief Executive Officer C/O DIPERNA ASSOCIATES 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 225 WEST 35TH STREET STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address C/O DIPERNA ASSOCIATES 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-04 Address 225 WEST 35TH STREET STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-26 2024-01-04 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2018-01-08 2020-01-02 Address 225 WEST 35TH STREET STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104004869 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220119002241 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200102061785 2020-01-02 BIENNIAL STATEMENT 2020-01-01
181126000805 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26
180108006447 2018-01-08 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20946.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State