Search icon

SEMATECH, INC.

Company Details

Name: SEMATECH, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2911753
ZIP code: 12203
County: Albany
Place of Formation: Delaware
Address: 257 FULLER ROAD, SUITE 2200, ALBANY, NY, United States, 12203

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DKQ8 Cancelled Without Replacement Non-Manufacturer 2015-05-22 2024-03-10 2016-09-28 No data

Contact Information

POC EDWARD BARTH
Phone +1 518-649-1288
Address 257 FULLER RD STE 1, ALBANY, NY, 12203 3613, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEMATECH, INC. RETIREMENT & SHARED SAVINGS PLAN 2012 770164704 2013-07-17 SEMATECH, INC. 374
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Plan sponsor’s mailing address 257 FULLER ROAD, SUITE 2200, ALBANY, NY, 12203
Plan sponsor’s address 257 FULLER ROAD, SUITE 2200, ALBANY, NY, 12203

Number of participants as of the end of the plan year

Active participants 190
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 163
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 353
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing JILL VOSBURG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-17
Name of individual signing JILL VOSBURG
Valid signature Filed with authorized/valid electronic signature
SEMATECH, INC. RETIREMENT & SHARED SAVINGS PLAN 2011 770164704 2012-06-29 SEMATECH, INC. 355
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Plan sponsor’s mailing address 257 FULLER ROAD, SUITE 2200, ALBANY, NY, 12203
Plan sponsor’s address 257 FULLER ROAD, SUITE 2200, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 770164704
Plan administrator’s name SEMATECH, INC.
Plan administrator’s address 257 FULLER ROAD, SUITE 2200, ALBANY, NY, 12203
Administrator’s telephone number 5186491253

Number of participants as of the end of the plan year

Active participants 200
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 168
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 350
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 10

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing JILL VOSBURG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCOTT HANSON Agent 257 FULLER ROAD, SUITE 2200, ALBANY, NY, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 FULLER ROAD, SUITE 2200, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2010-08-26 2013-08-30 Address 2706 MONTOPOLIS DRIVE, AUSTIN, TX, 78741, USA (Type of address: Registered Agent)
2003-05-28 2013-08-30 Address ATT:ROBERT E FALSTAD,GNL CNSL, & SEC., 2706 MONTOPOLIS DR., AUSTIN, TX, 78741, 6499, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830000624 2013-08-30 CERTIFICATE OF CHANGE 2013-08-30
100826000116 2010-08-26 CERTIFICATE OF CHANGE 2010-08-26
030528000053 2003-05-28 APPLICATION OF AUTHORITY 2003-05-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
77-0164704 Corporation Unconditional Exemption 257 FULLER RD 2200, ALBANY, NY, 12203-3652 1988-03
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 514841
Income Amount 283074
Form 990 Revenue Amount 283074
National Taxonomy of Exempt Entities -
Sort Name INTERNATIONAL SEMATECH

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SEMATECH INC
EIN 77-0164704
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name SEMATECH INC
EIN 77-0164704
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name SEMATECH INC
EIN 77-0164704
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name SEMATECH INC
EIN 77-0164704
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name SEMATECH INC
EIN 77-0164704
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name SEMATECH INC
EIN 77-0164704
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name SEMATECH INC
EIN 77-0164704
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 30 Mar 2025

Sources: New York Secretary of State