Search icon

SIMULATION AND CONTROL TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMULATION AND CONTROL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2138864
ZIP code: 13760
County: Chenango
Place of Formation: New York
Address: 430 AIRPORT ROAD, Endicott, NY, United States, 13760
Principal Address: 430 AIRPORT ROAD, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 AIRPORT ROAD, Endicott, NY, United States, 13760

Chief Executive Officer

Name Role Address
JOHN FULLER Chief Executive Officer 430 AIRPORT ROAD, ENDICOTT, NY, United States, 13760

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
FRANK FULLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P0313470
Trade Name:
SIMULATION & CONTROL TECH

Unique Entity ID

Unique Entity ID:
MN5LYLMWBGK8
CAGE Code:
1BLB8
UEI Expiration Date:
2026-01-16

Business Information

Doing Business As:
SIMULATION & CONTROL TECH
Division Name:
SIMULATION AND CONTROL TECHNOLOGIES, INC.
Activation Date:
2025-01-21
Initial Registration Date:
2001-07-10

Commercial and government entity program

CAGE number:
1BLB8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-16

Contact Information

POC:
MITCHELL GORTON
Corporate URL:
www.sctcontrols.com

Form 5500 Series

Employer Identification Number (EIN):
161527767
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 430 AIRPORT ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 42 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2007-06-04 2023-06-13 Address 42 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Service of Process)
2007-06-04 2023-06-13 Address 42 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
1999-06-11 2007-06-04 Address 970 CONKLIN RD, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230613002595 2023-06-13 BIENNIAL STATEMENT 2023-05-01
191213060026 2019-12-13 BIENNIAL STATEMENT 2019-05-01
130507006200 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110602002652 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090424002276 2009-04-24 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0016724P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
45500.00
Base And Exercised Options Value:
45500.00
Base And All Options Value:
45500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-31
Description:
3000 LBS. MOTION COUNTERBALANCE SYSTEM
Naics Code:
333248: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
N6134023C0018
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-02-17
Description:
HOIST OBSOLESCENCE CORRECTIONS AND INSTALLATION FOR EIGHT (8) MH-60 TRAINING DEVICES.
Naics Code:
333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
6910: TRAINING AIDS
Procurement Instrument Identifier:
47QFWA20P0007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-09-01
Description:
FOUR CHANNEL ETHERCAT ECL KIT
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
303587.50
Total Face Value Of Loan:
303587.50
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
278656.00
Total Face Value Of Loan:
278656.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$303,587.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$303,587.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$306,465.34
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $303,581.5
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$278,656
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$278,656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$280,953.96
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $278,656

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State