Search icon

SCJ ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCJ ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1971 (55 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

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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SCOTT SUTHERLAND
User ID:
P0460950
Trade Name:
SCJ ASSOCIATES INC

Unique Entity ID

Unique Entity ID:
EV3ASWDJ76C6
CAGE Code:
52294
UEI Expiration Date:
2026-03-05

Business Information

Doing Business As:
SCJ ASSOCIATES INC
Activation Date:
2025-03-07
Initial Registration Date:
2002-03-08

Commercial and government entity program

CAGE number:
52294
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-07
CAGE Expiration:
2030-03-07
SAM Expiration:
2026-03-05

Contact Information

POC:
SCOTT S. SUTHERLAND

Form 5500 Series

Employer Identification Number (EIN):
160979349
Plan Year:
2024
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:

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)
2025-01-17 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0016409CGP31
Award Or Idv Flag:
AWARD
Award Type:
DCA
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:
2009-08-27
Description:
ELECTRICAL CONNECTOR
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
608272.00
Total Face Value Of Loan:
608272.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-08
Type:
Planned
Address:
60 COMMERCE DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$608,272
Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$608,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$613,771.45
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $608,272

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State