Search icon

SCSGROUP INC.

Company Details

Name: SCSGROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061890
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2167 E 21ST ST STE 255, BROOKLYN, NY, United States, 11229
Principal Address: 2167 E 21ST ST STE 255, Brooklyn, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHA AVIRAM Agent 2167 E 21ST ST STE 255, BROOKLYN, NY, 11229

DOS Process Agent

Name Role Address
SCSGROUP INC. DOS Process Agent 2167 E 21ST ST STE 255, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
MICHA AVIRAM Chief Executive Officer 2167 E 21ST ST STE 255, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 2167 E 21ST ST STE 255, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-01-02 Address 2167 E 21ST ST STE 255, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2023-06-06 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2025-01-02 Address 2167 E 21ST ST STE 255, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-01-02 Address 2167 E 21ST ST STE 255, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)
2017-01-04 2023-06-06 Address 2167 E 21ST ST STE 255, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2017-01-04 2023-06-06 Address 2167 E 21ST ST STE 255, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)
2017-01-04 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102003571 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230606001080 2023-06-06 BIENNIAL STATEMENT 2023-01-01
170104010269 2017-01-04 CERTIFICATE OF INCORPORATION 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7752838509 2021-03-06 0202 PPS 2167 E 21st St Ste 255, Brooklyn, NY, 11229-3607
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3607
Project Congressional District NY-08
Number of Employees 2
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41922.47
Forgiveness Paid Date 2021-10-25
1005167403 2020-05-03 0202 PPP 2167 E 21ST ST Ste 255, BROOKLYN, NY, 11229-3607
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-3607
Project Congressional District NY-08
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42187.87
Forgiveness Paid Date 2021-08-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State