Search icon

SCIENTIFIC ELECTRIC COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCIENTIFIC ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1964 (61 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

Form 5500 Series

Employer Identification Number (EIN):
132514623
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:

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:
2001-08-03
Type:
Unprog Rel
Address:
65 WASHINGTON STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-27
Type:
Unprog Rel
Address:
65 WASHINGTON STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

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

Jobs Reported:
39
Initial Approval Amount:
$440,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$440,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$445,842.22
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $440,000
Jobs Reported:
25
Initial Approval Amount:
$525,627.29
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$525,627.29
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$532,650.25
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $525,622.29
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2024-11-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SCIENTIFIC ELECTRIC COMPANY, INC.
Party Role:
Plaintiff
Party Name:
VIACO CONSTRUCTION CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State