Search icon

SCEM CORP

Company Details

Name: SCEM CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563689
ZIP code: 19966
County: Queens
Place of Formation: New York
Address: 33410 Islander Drive, Millsboro, DE, United States, 19966
Principal Address: 35 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICO GROBLER Chief Executive Officer 35 ALBANY AVENUE, ASTORIA, NY, United States, 11701

DOS Process Agent

Name Role Address
VINCENT KIERNAN DOS Process Agent 33410 Islander Drive, Millsboro, DE, United States, 19966

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 35 ALBANY AVENUE, AMITYVILLE, NY, 11701, 2828, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 35 ALBANY AVENUE, ASTORIA, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 35 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2022-02-18 2024-04-01 Address 26 catoonah street, p.o. box 209, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)
2022-02-18 2024-04-01 Address 35 ALBANY AVENUE, AMITYVILLE, NY, 11701, 2828, USA (Type of address: Chief Executive Officer)
2022-02-17 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-14 2022-02-18 Address 35 ALBANY AVENUE, AMITYVILLE, NY, 11701, 2828, USA (Type of address: Chief Executive Officer)
2020-07-14 2022-02-18 Address 90 PUMPING STATION ROOAD, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)
2014-04-17 2020-07-14 Address 15 ROSEWOOD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2014-04-17 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401040699 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220415001093 2022-04-15 BIENNIAL STATEMENT 2022-04-01
220218000411 2022-02-17 CERTIFICATE OF CHANGE BY ENTITY 2022-02-17
200714060264 2020-07-14 BIENNIAL STATEMENT 2020-04-01
140417010219 2014-04-17 CERTIFICATE OF INCORPORATION 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4879938606 2021-03-20 0235 PPP 35 Albany Ave, Amityville, NY, 11701-2828
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92762.5
Loan Approval Amount (current) 92762.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2828
Project Congressional District NY-02
Number of Employees 8
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93659.2
Forgiveness Paid Date 2022-03-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State