Search icon

S.D.C. CENTER INC.

Company Details

Name: S.D.C. CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1980 (44 years ago)
Entity Number: 657318
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANA A. TURCIN Chief Executive Officer 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
DIANA A. TURCIN DOS Process Agent 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2008-10-03 2012-10-15 Address 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2008-10-03 2012-10-15 Address 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1992-10-27 2008-10-03 Address 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1992-10-27 1993-11-01 Address 2084 BALDWIN RD., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1980-10-17 2008-10-03 Address 2084 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141003006083 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121015006151 2012-10-15 BIENNIAL STATEMENT 2012-10-01
081003002244 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061101002341 2006-11-01 BIENNIAL STATEMENT 2006-10-01
041130002449 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021008002872 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001018002256 2000-10-18 BIENNIAL STATEMENT 2000-10-01
981019002382 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961022002450 1996-10-22 BIENNIAL STATEMENT 1996-10-01
931101003291 1993-11-01 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6776127708 2020-05-01 0202 PPP 2084 Baldwin Road, Yorktown Heights, NY, 10598
Loan Status Date 2022-12-23
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194100
Loan Approval Amount (current) 194100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 31
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41251.16
Forgiveness Paid Date 2022-04-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State