Search icon

SCOMAC, INC.

Company Details

Name: SCOMAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1972 (53 years ago)
Entity Number: 241763
ZIP code: 14482
County: Niagara
Place of Formation: New York
Address: P.O. BOX 143, LEROY, NY, United States, 14482
Principal Address: 8269 BUFFALO ROAD, BERGEN, NY, United States, 14416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SCOTT Chief Executive Officer P.O. BOX 143, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 143, LEROY, NY, United States, 14482

History

Start date End date Type Value
1995-05-31 2020-09-01 Address P.O. BOX 143, LEROY, NY, 14482, 0143, USA (Type of address: Chief Executive Officer)
1995-05-31 2006-08-24 Address 8629 BUFFALO ROAD, BERGEN, NY, 14416, USA (Type of address: Principal Executive Office)
1995-04-17 1995-05-31 Address 8269 BUFFALO RD., BERGEN, NY, 14416, USA (Type of address: Service of Process)
1972-09-07 1995-04-17 Address 1284 FAIRFAX AVE., N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061289 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008064 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006503 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006634 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120912006553 2012-09-12 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
90260.00
Total Face Value Of Loan:
90260.00
Date:
2020-04-14
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:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-02-22
Type:
FollowUp
Address:
16 LENT AVE, Le Roy, NY, 14482
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-01-24
Type:
Planned
Address:
16 LENT AVE, Le Roy, NY, 14482
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-28
Type:
Planned
Address:
LENT AVE, Le Roy, NY, 14482
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90260
Current Approval Amount:
90260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90748.91
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101405.56

Date of last update: 18 Mar 2025

Sources: New York Secretary of State