Search icon

S&S CONSULTING SERVICES CORP

Company Details

Name: S&S CONSULTING SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2018 (6 years ago)
Entity Number: 5443617
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 320 POST AVE, SUITE 107, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 POST AVE, SUITE 107, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2021-09-02 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-14 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181114010576 2018-11-14 CERTIFICATE OF INCORPORATION 2018-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6393097301 2020-04-30 0235 PPP 320 Post Avenue, Westbury, NY, 11590
Loan Status Date 2021-12-07
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34750
Loan Approval Amount (current) 34750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State