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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KJAHCD51LP77 2024-12-13 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3119, USA 45-3 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, 3119, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-18
Initial Registration Date 2001-08-21
Entity Start Date 1981-01-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334419

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT UFER UFER
Address 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name ROBERT UFER UFER
Address 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name ROBERT UFER UFER
Address 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name CAROL MORRIS
Role OFFICE MANAGER
Address 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1JB59 Active U.S./Canada Manufacturer 1986-03-29 2024-03-05 2028-12-18 2024-12-13

Contact Information

POC ROBERT UFER UFER
Phone +1 631-567-9010
Fax +1 631-567-9013
Address 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716 3119, 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
SELECT CONTROLS, INC. DEFINED BENEFIT PLAN 2023 112562314 2024-10-02 SELECT CONTROLS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541600
Sponsor’s telephone number 6314678577
Plan sponsor’s address 45-3 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
SELECT CONTROLS, INC. DEFINED CONTRIBUTION PLAN 2023 112562314 2024-10-02 SELECT CONTROLS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6314678577
Plan sponsor’s address 45-3 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
SELECT CONTROLS, INC. DEFINED CONTRIBUTION PLAN 2022 112562314 2023-10-05 SELECT CONTROLS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6314678577
Plan sponsor’s address 45-3 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
SELECT CONTROLS, INC. DEFINED BENEFIT PLAN 2022 112562314 2023-10-05 SELECT CONTROLS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541600
Sponsor’s telephone number 6314678577
Plan sponsor’s address 45-3 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
SELECT CONTROLS, INC. DEFINED BENEFIT PLAN 2021 112562314 2022-09-12 SELECT CONTROLS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541600
Sponsor’s telephone number 6314678577
Plan sponsor’s address 45-3 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
SELECT CONTROLS, INC. DEFINED CONTRIBUTION PLAN 2021 112562314 2022-09-12 SELECT CONTROLS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6314678577
Plan sponsor’s address 45-3 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
SELECT CONTROLS, INC. DEFINED CONTRIBUTION PLAN 2020 112562314 2021-09-16 SELECT CONTROLS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6314678577
Plan sponsor’s address 45-3 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
SELECT CONTROLS, INC. DEFINED BENEFIT PLAN 2020 112562314 2021-09-16 SELECT CONTROLS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541600
Sponsor’s telephone number 6314678577
Plan sponsor’s address 45-3 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
SELECT CONTROLS, INC. DEFINED CONTRIBUTION PLAN 2019 112562314 2020-08-05 SELECT CONTROLS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6314678577
Plan sponsor’s address 45-3 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716
SELECT CONTROLS, INC. DEFINED CONTRIBUTION PLAN 2019 112562314 2020-08-05 SELECT CONTROLS, INC. 8
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6314678577
Plan sponsor’s address 45-3 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716

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

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 ATTN: David Holmes, 99 Nesbit St., PUNTA GORDA, FL, 33950, USA (Type of address: Service of Process)
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
2021-03-01 2024-11-25 Address ATTN: STEVE SCHUSTER, 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-04-21 2021-03-01 Address ATTN: STEVE SCHUSTER, 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-04-21 2024-11-25 Address 45 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2003-03-11 2005-04-21 Address 290 MAIN STREET RTE 25A, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2001-03-20 2005-04-21 Address 45-3 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
151117006196 2015-11-17 BIENNIAL STATEMENT 2015-03-01
130322006136 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110404002721 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090225002062 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070319002697 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050421002376 2005-04-21 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3241138500 2021-02-23 0235 PPS 45 Knickerbocker Ave, Bohemia, NY, 11716-3119
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82849
Loan Approval Amount (current) 82849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3119
Project Congressional District NY-02
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83137.27
Forgiveness Paid Date 2021-07-06
4934357203 2020-04-27 0235 PPP 45 Knickerbocker Avenue, Bohemia, NY, 11716
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82850
Loan Approval Amount (current) 82850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 334111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83646.72
Forgiveness Paid Date 2021-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State