Search icon

THE SAG HARBOR INDUSTRIES, INC.

Company Details

Name: THE SAG HARBOR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1946 (78 years ago)
Entity Number: 60298
ZIP code: 11963
County: New York
Place of Formation: New York
Address: 1668 SAG HARBOR TURNPIKE, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQN6KVG8MN59 2024-09-19 1668 BHAMPTON SAG HARBOR TPKE, SAG HARBOR, NY, 11963, 3706, USA 1668 BHAMPTON SAG HARBOR TPKE, SAG HARBOR, NY, 11963, 3706, USA

Business Information

Doing Business As SAG HARBOR INDUSTRIES INC
URL http://www.sagharborind.com/
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-09-22
Initial Registration Date 2007-07-24
Entity Start Date 1946-11-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334416, 334418, 334419, 335314, 335931
Product and Service Codes 5905, 5930, 5950, 5999, 6130, J059

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID C LEENEY
Role OPERATIONS MANAGER
Address 1668 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, 3706, USA
Title ALTERNATE POC
Name MARY SCHEERER
Role PRESIDENT
Address 1668 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, 3706, USA
Government Business
Title PRIMARY POC
Name DAVID LEENEY
Role OPERATIONS MANAGER
Address 1668 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, 3706, USA
Title ALTERNATE POC
Name MARY SCHEERER
Role PRESIDENT
Address 1668 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, 3706, USA
Past Performance
Title PRIMARY POC
Name MARY SCHEERER
Role PRESIDENT
Address 1668 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, 3706, USA
Title ALTERNATE POC
Name MARY SCHEERER
Role PRESIDENT
Address 1668 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, 3706, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
01540 Active U.S./Canada Manufacturer 1974-10-25 2024-08-13 2029-08-13 2025-08-09

Contact Information

POC DAVID LEENEY
Phone +1 631-725-0440
Fax +1 631-725-4234
Address 1668 BHAMPTON SAG HARBOR TPKE, SAG HARBOR, NY, 11963 3706, 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
SAG HARBOR INDUSTRIES, INC. 401(K) PLAN 2015 111867789 2016-01-28 SAG HARBOR INDUSTRIES, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 335900
Sponsor’s telephone number 6317250440
Plan sponsor’s address 1668 SAG HARBOR TURNPIKE, SAG HARBOR, NY, 11963

Signature of

Role Plan administrator
Date 2016-01-28
Name of individual signing MARY SCHEERER
SAG HARBOR INDUSTRIES, INC. 401(K) PLAN 2014 111867789 2015-05-26 SAG HARBOR INDUSTRIES, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 335900
Sponsor’s telephone number 6317250440
Plan sponsor’s address 1668 SAG HARBOR TURNPIKE, SAG HARBOR, NY, 11963

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing MARY SCHEERER
SAG HARBOR INDUSTRIES, INC 401K PLAN 2012 111867789 2013-07-23 SAG HARBOR INDUSTRIES, INC 87
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 335900
Sponsor’s telephone number 6317250440
Plan sponsor’s address 1668 SAG HARBOR TURNPIKE, SAG HARBOR, NY, 11963

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing JERLEAN HOPSON

Chief Executive Officer

Name Role Address
MARY H SCHEERER Chief Executive Officer 1668 SAG HARBOR TURNPIKE, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE SAG HARBOR INDUSTRIES, INC. DOS Process Agent 1668 SAG HARBOR TURNPIKE, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 1668 SAG HARBOR TURNPIKE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2020-11-02 2023-07-03 Address 1668 SAG HARBOR TURNPIKE, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2018-11-01 2023-07-03 Address 1668 SAG HARBOR TURNPIKE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2008-12-11 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 1010, Par value: 0
2006-11-02 2018-11-01 Address 1668 SAG HARBOR TURNPIKE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2006-11-02 2020-11-02 Address 1668 SAG HARBOR TURNPIKE, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2004-12-24 2006-11-02 Address 1668 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2004-12-24 2006-11-02 Address 1668 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1992-11-18 2004-12-24 Address 1668 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1992-11-18 2004-12-24 Address 1668 SAG HARBOR TPKE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703001718 2023-07-03 BIENNIAL STATEMENT 2022-11-01
201102061334 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006448 2018-11-01 BIENNIAL STATEMENT 2018-11-01
141105006692 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121204006150 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101201002150 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081211000162 2008-12-11 CERTIFICATE OF AMENDMENT 2008-12-11
081210002579 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061102002881 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041224002272 2004-12-24 BIENNIAL STATEMENT 2004-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11498995 0214700 1982-07-19 SAG HARBOR TURNPIKE, Sag Harbor, NY, 11963
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-19
Case Closed 1982-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1982-07-20
Abatement Due Date 1982-08-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1982-07-20
Abatement Due Date 1982-07-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1982-07-20
Abatement Due Date 1982-07-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-07-20
Abatement Due Date 1982-08-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1982-07-20
Abatement Due Date 1982-08-30
Nr Instances 1
11526894 0214700 1973-06-07 JERMAIN AVE, Sag Harbor, NY, 11963
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-07
Case Closed 1984-03-10
11525995 0214700 1973-04-20 JERMAIN AVE, Sag Harbor, NY, 11963
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-04-23
Abatement Due Date 1973-06-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-23
Abatement Due Date 1973-06-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-04-23
Abatement Due Date 1973-06-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C05 I
Issuance Date 1973-04-23
Abatement Due Date 1973-06-06
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-23
Abatement Due Date 1973-06-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-23
Abatement Due Date 1973-06-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5971097005 2020-04-06 0235 PPP 1668 SAG HARBOR TPKE, SAG HARBOR, NY, 11963-3706
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1381700
Loan Approval Amount (current) 1381700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAG HARBOR, SUFFOLK, NY, 11963-3706
Project Congressional District NY-01
Number of Employees 138
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1397144.76
Forgiveness Paid Date 2021-05-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0882922 THE SAG HARBOR INDUSTRIES, INC. SAG HARBOR INDUSTRIES INC DQN6KVG8MN59 1668 BHAMPTON SAG HARBOR TPKE, SAG HARBOR, NY, 11963-3706
Capabilities Statement Link -
Phone Number 631-725-0440
Fax Number 631-725-4234
E-mail Address dave@sagharborind.com
WWW Page http://www.sagharborind.com/
E-Commerce Website http://www.sagharborind.com/
Contact Person DAVID LEENEY
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 01540
Year Established 1946
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Electric Coils Encapsulated Electric Coils Toroids Printed Circuit Assemblies Engraving Custom Cables Assemblies Machine Shop
Special Equipment/Materials Winding Machines Potting, Vacuum Impregnation, Encapsulation Molding High-Capacity Shuttle Presses Multi-Cavity Molds Automatic Pick and Place Equipment Environmentally Friendly No-Clean Flux Used
Business Type Percentages Manufacturing (100 %)
Keywords Coils, Transformers, PrintedCircuit as'by, Engraving, Machine Shop, Wire Harnesses, Cable assemblies, Cables, Electronic Modules, Electronic Mfg, Toroids, PCB Assemblies, Molded Coils
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Mary Scheerer
Role President
Name Paul S Scheerer Jr.
Role CEO

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 334416
NAICS Code's Description Capacitor, Resistor, Coil, Transformer, and Other Inductor Manufacturing
Buy Green 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 335314
NAICS Code's Description Relay and Industrial Control Manufacturing
Buy Green Yes
Code 335931
NAICS Code's Description Current?Carrying Wiring Device Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State