Search icon

SELECT CONTROLS INC.

Company Details

Name: SELECT CONTROLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1981 (44 years ago)
Entity Number: 685638
ZIP code: 33950
County: Suffolk
Place of Formation: New York
Principal Address: 45 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716
Address: ATTN: David Holmes, 99 Nesbit St., PUNTA GORDA, FL, United States, 33950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT UFER Chief Executive Officer 45 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
FARR LAW FIRM DOS Process Agent ATTN: David Holmes, 99 Nesbit St., PUNTA GORDA, FL, United States, 33950

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KJAHCD51LP77
CAGE Code:
1JB59
UEI Expiration Date:
2024-12-13

Business Information

Activation Date:
2023-12-18
Initial Registration Date:
2001-08-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1JB59
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2028-12-18
SAM Expiration:
2024-12-13

Contact Information

POC:
ROBERT UFER UFER
Phone:
+1 631-567-9010
Fax:
+1 631-567-9013

Form 5500 Series

Employer Identification Number (EIN):
112562314
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-03-01 Address 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2025-03-01 Address ATTN: David Holmes, 99 Nesbit St., PUNTA GORDA, FL, 33950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502002997 2025-05-01 CERTIFICATE OF MERGER 2025-05-01
250301049723 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241125001218 2024-11-25 BIENNIAL STATEMENT 2024-11-25
210301061506 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060151 2019-03-05 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
82849.00
Total Face Value Of Loan:
82849.00
Date:
2021-02-22
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:
-82849.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
82850.00
Total Face Value Of Loan:
82850.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82849
Current Approval Amount:
82849
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83137.27
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82850
Current Approval Amount:
82850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83646.72

Court Cases

Court Case Summary

Filing Date:
2007-02-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
SELECT CONTROLS INC.
Party Role:
Plaintiff
Party Name:
SENSOR OPCO, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State