Search icon

SELECT CONTROLS INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID:
KJAHCD51LP77
CAGE Code:
1JB59
UEI Expiration Date:
2025-10-25

Business Information

Doing Business As:
SELECT CONTROLS INC
Activation Date:
2024-10-29
Initial Registration Date:
2001-08-21

Commercial and government entity program

CAGE number:
1JB59
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-25

Contact Information

POC:
ROBERT UFER UFER

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

Jobs Reported:
8
Initial Approval Amount:
$82,849
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,849
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,137.27
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $82,849
Jobs Reported:
11
Initial Approval Amount:
$82,850
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,646.72
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $72,908
Utilities: $1,657
Mortgage Interest: $0
Rent: $1,657
Healthcare: $6628
Debt Interest: $0

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State