Name: | SCIENTIFIC ELECTRIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1964 (60 years ago) |
Entity Number: | 182278 |
ZIP code: | 10469 |
County: | New York |
Place of Formation: | New York |
Address: | 1475 EAST 222ND STREET, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SCIENTIFIC ELECTRIC COMPANY, INC., CONNECTICUT | 1159480 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THOMAS E JOCELYN III | Chief Executive Officer | 1475 EAST 222ND STREET, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1475 EAST 222ND STREET, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-28 | 2012-12-17 | Address | 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2010-12-28 | 2012-12-17 | Address | 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2010-12-28 | 2012-12-17 | Address | 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
2008-10-20 | 2010-12-28 | Address | 1475 E 222ND ST, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2008-10-20 | 2010-12-28 | Address | 1475 E 222ND ST, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
2008-10-20 | 2010-12-28 | Address | 1475 E 222ND ST, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2008-10-20 | Address | 801 EAST 135TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2008-10-20 | Address | 801 EAST 135TH STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office) |
1995-02-17 | 2008-10-20 | Address | 801 EAST 135TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process) |
1964-12-16 | 1995-02-17 | Address | 217 E. 26TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121217002016 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101228002089 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081020002164 | 2008-10-20 | BIENNIAL STATEMENT | 2008-12-01 |
961217002480 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
950217002213 | 1995-02-17 | BIENNIAL STATEMENT | 1993-12-01 |
C197630-2 | 1993-03-11 | ASSUMED NAME CORP INITIAL FILING | 1993-03-11 |
469699 | 1964-12-16 | CERTIFICATE OF INCORPORATION | 1964-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
336701602 | 0216000 | 2012-10-02 | 77 LOCUST HILL AVE., YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 592190 |
Safety | Yes |
Health | Yes |
Type | Inspection |
Activity Nr | 673578 |
Health | Yes |
Type | Inspection |
Activity Nr | 673818 |
Health | Yes |
Type | Inspection |
Activity Nr | 684498 |
Health | Yes |
Type | Inspection |
Activity Nr | 684298 |
Health | Yes |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-09-09 |
Emphasis | L: GUTREH |
Case Closed | 1993-11-02 |
Related Activity
Type | Referral |
Activity Nr | 901765321 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 1993-10-08 |
Abatement Due Date | 1993-10-14 |
Current Penalty | 262.5 |
Initial Penalty | 375.0 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 E |
Issuance Date | 1993-10-08 |
Abatement Due Date | 1993-10-14 |
Current Penalty | 262.5 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIC |
Issuance Date | 1993-10-08 |
Abatement Due Date | 1993-10-14 |
Current Penalty | 262.5 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 III |
Issuance Date | 1993-10-08 |
Abatement Due Date | 1993-10-14 |
Current Penalty | 262.5 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5498467209 | 2020-04-27 | 0202 | PPP | 1475 E 222ND ST 0, Bronx, NY, 10469-2651 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7911618304 | 2021-01-28 | 0202 | PPS | 1475, BRONX, NY, 10469 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State