Search icon

SCIENTIFIC ELECTRIC COMPANY, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS E JOCELYN III Chief Executive Officer 1475 EAST 222ND STREET, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1475 EAST 222ND STREET, BRONX, NY, United States, 10469

Links between entities

Type:
Headquarter of
Company Number:
1159480
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2012-12-17 2025-05-12 Address 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Service of Process)
2012-12-17 2025-05-12 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: Chief Executive Officer)
2010-12-28 2012-12-17 Address 1475 EAST 222ND STREET, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512004042 2025-05-12 BIENNIAL STATEMENT 2025-05-12
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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
525627.29
Total Face Value Of Loan:
525627.29
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
440000.00
Total Face Value Of Loan:
440000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-02
Type:
Complaint
Address:
77 LOCUST HILL AVE., YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-09-09
Type:
Referral
Address:
123 WEST 115TH STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
440000
Current Approval Amount:
440000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
445842.22
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525627.29
Current Approval Amount:
525627.29
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
532650.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State