Search icon

SCOTT MACHINE DEVELOPMENT CORPORATION

Company Details

Name: SCOTT MACHINE DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1962 (63 years ago)
Entity Number: 149425
ZIP code: 13856
County: Delaware
Place of Formation: New York
Address: 200 PROSPECT AVE, PO BOX 88, WALTON, NY, United States, 13856

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
26440 Active U.S./Canada Manufacturer 1974-10-25 2024-03-09 2026-03-16 2022-03-14

Contact Information

POC JODY BALDWIN
Phone +1 607-865-6511
Fax +1 607-865-7269
Address 200 PROSPECT AVE, WALTON, NY, 13856 4527, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GREGORY R WALDRON Chief Executive Officer 200 PROSPECT AVE, PO BOX 88, WALTON, NY, United States, 13856

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PROSPECT AVE, PO BOX 88, WALTON, NY, United States, 13856

History

Start date End date Type Value
1996-08-01 2002-06-20 Address PO BOX 88, ROUTE 206, WALTON, NY, 13856, USA (Type of address: Service of Process)
1993-03-25 2002-06-20 Address PO BOX 88, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer)
1993-03-25 2002-06-20 Address PO BOX 88, ROUTE 206, WALTON, NY, 13856, USA (Type of address: Principal Executive Office)
1987-03-04 1996-08-01 Address ROUTE 206, P.O. BOX 88, WALTON, NY, 13856, USA (Type of address: Service of Process)
1962-07-23 1987-03-04 Address 53 LIBERTY ST., WALTON, NY, 13856, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180703007559 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160824006246 2016-08-24 BIENNIAL STATEMENT 2016-07-01
140708006493 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120710006599 2012-07-10 BIENNIAL STATEMENT 2012-07-01
20101119011 2010-11-19 ASSUMED NAME CORP INITIAL FILING 2010-11-19
100729002137 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080717002221 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060626002009 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040817002322 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020620002762 2002-06-20 BIENNIAL STATEMENT 2002-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91QF108P0597 2008-08-11 2008-09-01 2008-09-01
Unique Award Key CONT_AWD_W91QF108P0597_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4392.00
Current Award Amount 4392.00
Potential Award Amount 4392.00

Description

Title COMPLETE ENGRAVING SYSTEM
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3611: INDUSTRIAL MARKING MACHINES

Recipient Details

Recipient SCOTT MACHINE DEVELOPMENT CORPORATION
UEI U297RP2WTSN4
Legacy DUNS 002076396
Recipient Address UNITED STATES, 200 PROSPECT AVE, WALTON, DELAWARE, NEW YORK, 138564527
PO AWARD SPO50008M0717 2008-08-08 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_SPO50008M0717_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title ACRYLIC ENGRAVING MACHINE AND ACESSORY 220 VOLT
NAICS Code 332812: METAL COATING, ENGRAVING (EXCEPT JEWELRY AND SILVERWARE), AND ALLIED SERVICES TO MANUFACTURERS
Product and Service Codes 3455: CUTTING TOOLS FOR MACHINE TOOLS

Recipient Details

Recipient SCOTT MACHINE DEVELOPMENT CORPORATION
UEI U297RP2WTSN4
Legacy DUNS 002076396
Recipient Address UNITED STATES, 200 PROSPECT AVE, WALTON, 138564527
PO AWARD V5288R7287 2008-06-02 2008-06-12 2008-06-12
Unique Award Key CONT_AWD_V5288R7287_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SCOTT SNAP FRAMES W/CLEAR SHIELDS 8" X 8" GRAY #HG
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SCOTT MACHINE DEVELOPMENT CORPORATION
UEI U297RP2WTSN4
Legacy DUNS 002076396
Recipient Address UNITED STATES, 200 PROSPECT AVE, WALTON, 138564527
PO AWARD V595Q85609 2008-04-22 2008-05-02 2008-05-02
Unique Award Key CONT_AWD_V595Q85609_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MATERIAL BEVELER, CORNER ROUNDER WITH CUTTING UNIT
Product and Service Codes 3455: CUTTING TOOLS FOR MACHINE TOOLS

Recipient Details

Recipient SCOTT MACHINE DEVELOPMENT CORPORATION
UEI U297RP2WTSN4
Legacy DUNS 002076396
Recipient Address UNITED STATES, 200 PROSPECT AVE, WALTON, 138564527
PO AWARD V5288R5294 2008-03-17 2008-03-27 2008-03-27
Unique Award Key CONT_AWD_V5288R5294_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SCOTT SNAP FRAMES W/CLEAR SHIELDS 8" X 8" GREY #HG
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SCOTT MACHINE DEVELOPMENT CORPORATION
UEI U297RP2WTSN4
Legacy DUNS 002076396
Recipient Address UNITED STATES, 200 PROSPECT AVE, WALTON, 138564527
PO AWARD HSCEDM08P00146 2008-03-06 2008-03-20 2008-03-20
Unique Award Key CONT_AWD_HSCEDM08P00146_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title SIGN MACHINE
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SCOTT MACHINE DEVELOPMENT CORPORATION
UEI U297RP2WTSN4
Legacy DUNS 002076396
Recipient Address UNITED STATES, 200 PROSPECT AVE, WALTON, 138564527
PO AWARD INR08BC120060 2007-12-05 2007-12-21 2007-12-21
Unique Award Key CONT_AWD_INR08BC120060_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3450: MACHINE TOOLS, PORTABLE

Recipient Details

Recipient SCOTT MACHINE DEVELOPMENT CORPORATION
UEI U297RP2WTSN4
Legacy DUNS 002076396
Recipient Address UNITED STATES, 200 PROSPECT AVE, WALTON, 138564527
PO AWARD W911SD09P0339 2009-06-19 2009-07-02 2009-07-02
Unique Award Key CONT_AWD_W911SD09P0339_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ENGRAVING MACHINE
NAICS Code 333293: PRINTING MACHINERY AND EQUIPMENT MANUFACTURING
Product and Service Codes 3590: MISC SERVICE & TRADE EQ

Recipient Details

Recipient SCOTT MACHINE DEVELOPMENT CORPORATION
UEI U297RP2WTSN4
Legacy DUNS 002076396
Recipient Address UNITED STATES, 200 PROSPECT AVE, WALTON, 138564527
PURCHASE ORDER AWARD M0026410P0474 2010-08-30 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_M0026410P0474_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5087.00
Current Award Amount 5087.00
Potential Award Amount 5087.00

Description

Title SCOTT AUTOGRAVER KIT 110V SAGK
NAICS Code 332812: METAL COATING, ENGRAVING (EXCEPT JEWELRY AND SILVERWARE), AND ALLIED SERVICES TO MANUFACTURERS
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SCOTT MACHINE DEVELOPMENT CORPORATION
UEI U297RP2WTSN4
Recipient Address UNITED STATES, 200 PROSPECT AVE, WALTON, DELAWARE, NEW YORK, 138564527
PURCHASE ORDER AWARD W91QEY10P0025 2010-04-27 2010-05-14 2010-05-14
Unique Award Key CONT_AWD_W91QEY10P0025_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5400.07
Current Award Amount 5400.07
Potential Award Amount 5400.07

Description

Title SCOTT AUTOGRAVER KIT 110V SAGK
NAICS Code 333293: PRINTING MACHINERY AND EQUIPMENT MANUFACTURING
Product and Service Codes 3695: MISC SPECIAL INDUSTRY MACHINE

Recipient Details

Recipient SCOTT MACHINE DEVELOPMENT CORPORATION
UEI U297RP2WTSN4
Legacy DUNS 002076396
Recipient Address UNITED STATES, 200 PROSPECT AVE, WALTON, DELAWARE, NEW YORK, 138564527

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SCOTT - LETREX 73426466 1983-05-18 1282174 1984-06-19
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-11-21
Publication Date 1984-03-27
Date Cancelled 1990-11-21

Mark Information

Mark Literal Elements SCOTT - LETREX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Computer-Controlled Machines for Cutting Letters for Signs from Flexible Plastic Webs
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Feb. 08, 1983
Use in Commerce Feb. 08, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Scott Machine Development Corporation
Owner Address Walton, NEW YORK UNITED STATES 13856
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Richard G. Stephens
Correspondent Name/Address RICHARD G STEPHENS, 318 SECURITY MUTUAL LIFE BLDG, BINGHAMTON, NEW YORK UNITED STATES 13901

Prosecution History

Date Description
1990-11-21 CANCELLED SEC. 8 (6-YR)
1984-06-19 REGISTERED-PRINCIPAL REGISTER
1984-03-27 PUBLISHED FOR OPPOSITION
1984-02-10 NOTICE OF PUBLICATION
1983-12-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-11
OMNIGRAF 73294824 1981-01-29 1215479 1982-11-09
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-04-28
Publication Date 1982-08-17
Date Cancelled 1989-04-28

Mark Information

Mark Literal Elements OMNIGRAF
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Sign Layout Tables, and Lettering Attachments Therefor; and Plastic Sheets with Transferable Letters, Numbers and the Like Thereon
International Class(es) 016 - Primary Class
U.S Class(es) 032, 037, 050
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 09, 1978
Use in Commerce Sep. 09, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Scott Machine Development Corporation
Owner Address Walton, Delaware County, NEW YORK UNITED STATES 13856
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Richard G. Stephens
Correspondent Name/Address RICHARD G STEPHENS, 318 SECURITY MUTUAL LIFE BLDG, BINGHAMTON, NEW YORK UNITED STATES 13901

Prosecution History

Date Description
1989-04-28 CANCELLED SEC. 8 (6-YR)
1982-11-09 REGISTERED-PRINCIPAL REGISTER
1982-08-17 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341034171 0215800 2015-11-03 200 PROSPECT AVE, WALTON, NY, 13856
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-11-03
Emphasis N: DUSTEXPL, P: DUSTEXPL
Case Closed 2016-04-19

Related Activity

Type Complaint
Activity Nr 1033573
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2016-02-26
Abatement Due Date 2016-03-23
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2016-03-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) Machine Assembly Area, on or about 11/3/2015: Eye wash provided at the facility for employee using CrysCoat 747 LTS corrosive was not adequate for immediate use. Employee was exposed to eye injuries.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-02-26
Abatement Due Date 2016-04-13
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2016-03-11
Nr Instances 4
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Machine Assembly Area, on or about 11/3/2015: Five Rockwell Delta Drill Presses were used to rim holes on metal parts and guards were not provided to protect the employee from the rotating chucks. b) Machine Assembly Area, on or about 11/3/2015: An Atlas Drill Press was used to rim holes on metal parts and a guard was not provided to protect the employee from the rotating chuck. c) Machine Assembly Area, on or about 11/3/2015: A South Bend Precision Lathe was used to cut PVC parts and a guard was not provided to protect the employee from the rotating chuck. d) Cutting and Beveled Area, on or about 11/3/2015: A Craftsman Drill Press was used to drill holes on plastic parts and a guard was not provided to protect the employee from the rotating chuck.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-02-26
Abatement Due Date 2016-04-13
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2016-03-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the Facility, on or about 11/3/2015: A hazard communication program was not developed and implemented for employees working with hazardous chemicals such as, but not limited to Engraving Stock Laminate, TECAFORM, and CrysCoat 747 LTS corrosive.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-02-26
Abatement Due Date 2016-04-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-03-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At the Facility, on or about 11/3/2015: Training on hazardous chemicals was not provided to employees working with hazardous chemicals such as, but not limited to Engraving Stock Laminate, TECAFORM and CrysCoat 747 LTS corrosive.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3152988310 2021-01-21 0248 PPS 200 Prospect Ave, Walton, NY, 13856-4527
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74379.2
Loan Approval Amount (current) 74379.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walton, DELAWARE, NY, 13856-4527
Project Congressional District NY-19
Number of Employees 6
NAICS code 339993
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75347.15
Forgiveness Paid Date 2022-05-24
1760617204 2020-04-15 0248 PPP 200 Prospect Ave., WALTON, NY, 13856
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74379
Loan Approval Amount (current) 74379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALTON, DELAWARE, NY, 13856-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 339993
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75340.83
Forgiveness Paid Date 2021-08-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State