Search icon

SCS GROUP SERVICES INC.

Company Details

Name: SCS GROUP SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2017 (7 years ago)
Entity Number: 5247480
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 W. 29TH STREET, SUITE 607, NEW YORK, NY, United States, 10001
Principal Address: 231 WEST 29TH STREET, SUITE 607, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H185PM7V5XE7 2025-04-24 231 W 29TH ST RM 607, NEW YORK, NY, 10001, 5494, USA 231 W 29TH ST, RM 607, NEW YORK, NY, 10001, 5494, USA

Business Information

URL www.signaturecleaningservicesinc.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-26
Initial Registration Date 2024-04-24
Entity Start Date 1994-05-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WENDY CASTRO
Role CFO
Address 231 WEST 29TH STREET, SUITE 607, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name WENDY CASTRO
Role CFO
Address 231 WEST 29TH STREET, SUITE 607, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ANDREW WEISBACH Chief Executive Officer 231 WEST 29TH STREET, SUITE 607, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SIGNATURE CLEANING SERVICES DOS Process Agent 231 W. 29TH STREET, SUITE 607, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-12-08 2021-03-04 Address 231 W. 29TH ST., STE. 607, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060945 2021-03-04 BIENNIAL STATEMENT 2019-12-01
171208010181 2017-12-08 CERTIFICATE OF INCORPORATION 2017-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2253547109 2020-04-10 0202 PPP 231 West 29th Street Suite 607, New York, NY, 10001-5202
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274600
Loan Approval Amount (current) 274600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-5202
Project Congressional District NY-12
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 278078.27
Forgiveness Paid Date 2021-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State