Search icon

SCJ ASSOCIATES, INC.

Company Details

Name: SCJ ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1971 (54 years ago)
Entity Number: 301309
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 60 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623
Address: 100 MERIDIAN CENTER BLVD., SUITE 300, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EV3ASWDJ76C6 2025-03-08 60 COMMERCE DR, ROCHESTER, NY, 14623, 3502, USA 60 COMMERCE DRIVE, ROCHESTER, NY, 14623, 3502, USA

Business Information

Doing Business As SCJ ASSOCIATES INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2002-03-08
Entity Start Date 1971-01-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334418, 334419, 334511, 334515, 335999
Product and Service Codes H159, H166, H216, H259, H263, H999, J059, J063, K059, K063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT S SUTHERLAND
Address 60 COMMERCE DRIVE, ROCHESTER, NY, 14623, 3502, USA
Title ALTERNATE POC
Name DAVID SUTHERLAND
Address 60 COMMERCE DRIVE, ROCHESTER, NY, 14623, 3502, USA
Government Business
Title PRIMARY POC
Name SCOTT S SUTHERLAND
Address 60 COMMERCE DRIVE, ROCHESTER, NY, 14623, 3502, USA
Title ALTERNATE POC
Name JEFFREY WILFEARD
Address 60 COMMERCE DRIVE, ROCHESTER, NY, 14623, 3502, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
52294 Active U.S./Canada Manufacturer 1974-11-04 2024-03-12 2029-03-12 2025-03-08

Contact Information

POC SCOTT S. SUTHERLAND
Phone +1 585-359-0600
Address 60 COMMERCE DR, ROCHESTER, NY, 14623 3502, 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
SCJ ASSOCIATES, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2023 160979349 2024-10-16 SCJ ASSOCIATES, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541330
Sponsor’s telephone number 5853590600
Plan sponsor’s mailing address 60 COMMERCE DRIVE, ROCHESTER, NY, 14623
Plan sponsor’s address 60 COMMERCE DRIVE, ROCHESTER, NY, 14623

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 4
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing DAVID SUTHERLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-16
Name of individual signing DAVID SUTHERLAND
Valid signature Filed with authorized/valid electronic signature
SCJ ASSOCIATES, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2009 160979349 2010-08-31 SCJ ASSOCIATES, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541330
Sponsor’s telephone number 5853590600
Plan sponsor’s mailing address 60 COMMERCE DRIVE, ROCHESTER, NY, 14623
Plan sponsor’s address 60 COMMERCE DRIVE, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 160979349
Plan administrator’s name SCJ ASSOCIATES, INC.
Plan administrator’s address 60 COMMERCE DRIVE, ROCHESTER, NY, 14623
Administrator’s telephone number 5853590600

Number of participants as of the end of the plan year

Active participants 28
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 2
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-08-30
Name of individual signing DAVID SUTHERLAND
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
EVANS FOX LLP DOS Process Agent 100 MERIDIAN CENTER BLVD., SUITE 300, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
SCOTT SUTHERLAND Chief Executive Officer 60 COMMERCE DR, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 60 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-17 Address 60 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2011-01-13 2021-01-06 Address 100 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2005-02-17 2025-01-17 Address 60 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1997-03-27 2011-01-13 Address 10 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, 1756, USA (Type of address: Service of Process)
1995-02-21 2005-02-17 Address 60 COMMERCE DRIVE, ROCHESTER, NY, 14623, 3502, USA (Type of address: Chief Executive Officer)
1995-02-21 1997-03-27 Address GEORGE GRAY, ESQ., 95 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1971-01-13 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1971-01-13 1995-02-21 Address 3259 WINTON RD. SO, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117001019 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230117004540 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210106061453 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190111060667 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150129006374 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130211002283 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110113002477 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090114003128 2009-01-14 BIENNIAL STATEMENT 2009-01-01
050217002266 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030106002390 2003-01-06 BIENNIAL STATEMENT 2003-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD N0016409CGP31 2009-08-27 2009-11-27 2009-11-27
Unique Award Key CONT_AWD_N0016409CGP31_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ELECTRICAL CONNECTOR
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient SCJ ASSOCIATES, INC.
UEI EV3ASWDJ76C6
Legacy DUNS 064255037
Recipient Address UNITED STATES, 60 COMMERCE DR, ROCHESTER, 146233502

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343216024 0213600 2018-06-08 60 COMMERCE DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-06-08
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7047068105 2020-07-22 0219 PPP 60 Commerce Drive, Rochester, NY, 14623-3502
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608272
Loan Approval Amount (current) 608272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3502
Project Congressional District NY-25
Number of Employees 47
NAICS code 334418
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 613771.45
Forgiveness Paid Date 2021-06-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0460950 SCJ ASSOCIATES, INC. SCJ ASSOCIATES INC EV3ASWDJ76C6 60 COMMERCE DR, ROCHESTER, NY, 14623-3502
Capabilities Statement Link -
Phone Number 585-359-0600
Fax Number -
E-mail Address ssutherland@scjassociates.com
WWW Page -
E-Commerce Website -
Contact Person SCOTT SUTHERLAND
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 52294
Year Established 1971
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Circuit Board Assembly, Surface Mount, Through-hole, Custome Test Equipment, Cables, Harnesses, Control Panels, Circuit Board Layout, Process Controls
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Surface Mount, Through-hole, Circuit Board Assy, Cables, Harnesses, Test Fixtures, Control Panels, Circuit Board Layout, Conformal Coating, Electromechanical, Process Controls
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Scott S. Sutherland
Role President & CEO
Name David T. Sutherland
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334418
NAICS Code's Description Printed Circuit Assembly (Electronic Assembly) Manufacturing
Buy Green Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities Manufacturer
Exporting to (none given)
Desired Export Business Relationships Contract manufacturing
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State