Search icon

SCN CONTRACTORS, INC.

Company Details

Name: SCN CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2019 (6 years ago)
Entity Number: 5487195
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5841 Butternut Drive, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL H.F. NEIVEL DOS Process Agent 5841 Butternut Drive, East Syracuse, NY, United States, 13057

Agent

Name Role Address
SAMUEL H.F. NEIVEL Agent 7573 WEST SORRELL HILL ROAD, BALDWINSVILLE, NY, 13027

Chief Executive Officer

Name Role Address
SAMUEL H.F. NEIVEL Chief Executive Officer 5841 BUTTERNUT DRIVE, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 7573 W. SORRELL HILL ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 5841 BUTTERNUT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-08-29 2025-02-21 Address 7573 W. Sorrell Hill Road, Baldwinsville, NY, 13027, USA (Type of address: Service of Process)
2024-08-29 2024-08-29 Address 7573 W. SORRELL HILL ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2024-08-29 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2025-02-21 Address 7573 W. SORRELL HILL ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2024-08-29 2025-02-21 Address 7573 WEST SORRELL HILL ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Registered Agent)
2023-01-17 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-01 2024-08-29 Address 7573 WEST SORRELL HILL ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Registered Agent)
2019-02-01 2024-08-29 Address 7573 WEST SORRELL HILL ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221000622 2025-02-21 BIENNIAL STATEMENT 2025-02-21
240829000276 2024-08-29 BIENNIAL STATEMENT 2024-08-29
230126001295 2023-01-26 BIENNIAL STATEMENT 2021-02-01
190201010402 2019-02-01 CERTIFICATE OF INCORPORATION 2019-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5569608600 2021-03-20 0248 PPP 120 Arterial Rd, Syracuse, NY, 13206-1558
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49235
Loan Approval Amount (current) 49235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1558
Project Congressional District NY-22
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49746.23
Forgiveness Paid Date 2022-04-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State