Search icon

SCM PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1983 (42 years ago)
Entity Number: 819071
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 60 Plant Ave, Suite 2, Hauppauge, NY, United States, 11788
Principal Address: 60 PLANT AVE SUITE 2, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEITH SIEGEL Agent PO BOX 1296, CENTER MORICHES, NY, 11934

DOS Process Agent

Name Role Address
SCM PRODUCTS, INC. DOS Process Agent 60 Plant Ave, Suite 2, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
KEITH SIEGEL Chief Executive Officer 60 PLANT AVE SUITE 2, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112632865
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-02-06 Address 60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-10 Address 60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-02-06 Address PO BOX 1296, CENTER MORICHES, NY, 11934, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250206001105 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230510000742 2023-05-10 BIENNIAL STATEMENT 2023-01-01
190111060030 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170117006065 2017-01-17 BIENNIAL STATEMENT 2017-01-01
151109000281 2015-11-09 CERTIFICATE OF CHANGE 2015-11-09

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
132590.00
Total Face Value Of Loan:
132590.00
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:
153525.00
Total Face Value Of Loan:
153525.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132590
Current Approval Amount:
132590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133799.66
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153525
Current Approval Amount:
153525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155345.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State