Search icon

SCE CONSULTING INC.

Company Details

Name: SCE CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2010 (14 years ago)
Entity Number: 4035104
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Activity Description: SCE Consulting manufactures and installs structural and miscellaneous steel.
Address: 2165 5TH AVENUE, RONKONKOMA, NY, United States, 11779
Principal Address: 2165 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 718-502-9461

Website http://www.elitesteel.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCKY DAMIAO Chief Executive Officer 2165 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
LUCKY DAMIAO Agent 267-05 HILLSIDE AVE, FLORAL PARK, NY, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2165 5TH AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-06-09 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-28 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-12 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-27 2020-02-13 Address 267-05 HILLSIDE AVE., FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
2010-12-27 2021-06-09 Address C/O NYSCORPORATION.COM, 1971 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2010-12-27 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210609000480 2021-06-09 CERTIFICATE OF CHANGE 2021-06-09
200213000386 2020-02-13 CERTIFICATE OF CHANGE 2020-02-13
200131060318 2020-01-31 BIENNIAL STATEMENT 2018-12-01
101227000281 2010-12-27 CERTIFICATE OF INCORPORATION 2010-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1307288504 2021-02-18 0235 PPS 2165 5th Ave, Ronkonkoma, NY, 11779-6908
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40645
Loan Approval Amount (current) 40645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6908
Project Congressional District NY-02
Number of Employees 17
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3092819 Intrastate Non-Hazmat 2024-08-28 250 2023 0 2 Private(Property)
Legal Name SCE CONSULTING INC
DBA Name ELITE STEEL
Physical Address 98 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, US
Mailing Address 98 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, US
Phone (631) 285-1008
Fax (718) 502-9462
E-mail LDAMIAO@ELITE-STEEL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State