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

Links between entities

Type Company Name Company Number State
Headquarter of SCIENTIFIC ELECTRIC COMPANY, INC., CONNECTICUT 1159480 CONNECTICUT

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336701602 0216000 2012-10-02 77 LOCUST HILL AVE., YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-10-03
Case Closed 2013-07-23

Related Activity

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
107197444 0215000 1993-09-09 123 WEST 115TH STREET, NEW YORK, NY, 10027
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

Paycheck Protection Program

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
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440000
Loan Approval Amount (current) 440000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-2651
Project Congressional District NY-15
Number of Employees 39
NAICS code 237310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 445842.22
Forgiveness Paid Date 2021-09-02
7911618304 2021-01-28 0202 PPS 1475, BRONX, NY, 10469
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525627.29
Loan Approval Amount (current) 525627.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469
Project Congressional District NY-14
Number of Employees 25
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 532650.25
Forgiveness Paid Date 2022-06-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State