Search icon

SCM PRODUCTS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCM PRODUCTS, INC. CASH OR DEFERRED PLAN 2023 112632865 2024-06-11 SCM PRODUCTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541511
Sponsor’s telephone number 6312341304
Plan sponsor’s address 60 PLANT AVENUE, SUITE 2, HAUPAUGE, NY, 117880000

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing HEATHER NOLL
SCM PRODUCTS, INC. CASH OR DEFERRED PLAN 2022 112632865 2023-03-02 SCM PRODUCTS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 6312341304
Plan sponsor’s address 60 PLANT AVENUE SUITE 2, HAUPAUGE, NY, 117880000

Signature of

Role Plan administrator
Date 2023-03-02
Name of individual signing KEITH SIEGEL
Role Employer/plan sponsor
Date 2023-03-02
Name of individual signing KEITH SIEGEL
SCM PRODUCTS, INC. CASH OR DEFERRED PLAN 2021 112632865 2022-10-17 SCM PRODUCTS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 6312341304
Plan sponsor’s address 60 PLANT AVENUE SUITE 2, HAUPAUGE, NY, 117880000

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing KEITH SIEGEL
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing KEITH SIEGEL
SCM PRODUCTS, INC. CASH OR DEFERRED PLAN 2020 112632865 2021-02-08 SCM PRODUCTS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 6312341304
Plan sponsor’s address 60 PLANT AVENUE SUITE 2, HAUPAUGE, NY, 117880000

Signature of

Role Plan administrator
Date 2021-02-08
Name of individual signing KEITH SIEGEL
SCM PRODUCTS, INC. CASH OR DEFERRED PLAN 2019 112632865 2020-07-02 SCM PRODUCTS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 6312341304
Plan sponsor’s address 60 PLANT AVENUE SUITE 2, HAUPAUGE, NY, 117880000

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing KEITH SIEGEL
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing KEITH SIEGEL
SCM PRODUCTS, INC. CASH OR DEFERRED PLAN 2018 112632865 2019-03-20 SCM PRODUCTS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 6312341304
Plan sponsor’s address 60 PLANT AVENUE SUITE 2, HAUPAUGE, NY, 117880000

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing KEITH SIEGEL
Role Employer/plan sponsor
Date 2019-03-20
Name of individual signing KEITH SIEGEL
SCM PRODUCTS, INC. CASH OR DEFERRED PLAN 2017 112632865 2018-07-11 SCM PRODUCTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 6312341304
Plan sponsor’s address 60 PLANT AVENUE SUITE 2, HAUPAUGE, NY, 117880000

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing KEITH SIEGEL
Role Employer/plan sponsor
Date 2018-07-11
Name of individual signing KEITH SIEGEL
SCM PRODUCTS, INC. CASH OR DEFERRED PLAN 2016 112632865 2017-09-21 SCM PRODUCTS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 6312341304
Plan sponsor’s address 60 PLANT AVENUE SUITE 2, HAUPAUGE, NY, 117880000

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing KEITH SIEGEL
Role Employer/plan sponsor
Date 2017-09-21
Name of individual signing KEITH SIEGEL
SCM PRODUCTS, INC. 2015 112632865 2016-08-01 SCM PRODUCTS, INC. 12
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 6312341304
Plan sponsor’s address 60 PLANT AVENUE SUITE 2, HAUPAUGE, NY, 117880000

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing KEITH SIEGEL
Role Employer/plan sponsor
Date 2016-08-01
Name of individual signing KEITH SIEGEL
SCM PRODUCTS, INC. 2015 112632865 2017-09-14 SCM PRODUCTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541330
Sponsor’s telephone number 6312341304
Plan sponsor’s address 60 PLANT AVENUE SUITE 2, HAUPAUGE, NY, 117880000

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing KEITH SIEGEL
Role Employer/plan sponsor
Date 2017-09-14
Name of individual signing KEITH SIEGEL

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

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: Service of Process)
2023-05-10 2025-02-06 Address PO BOX 1296, CENTER MORICHES, NY, 11934, USA (Type of address: Registered Agent)
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)
2019-01-11 2023-05-10 Address 60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-01-17 2023-05-10 Address 60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2015-11-09 2023-05-10 Address PO BOX 1296, CENTER MORICHES, NY, 11934, USA (Type of address: Registered Agent)
2015-11-09 2019-01-11 Address 60 PLANT AVE STE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

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
130107006270 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110128002716 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090122002298 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070109002171 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050217002275 2005-02-17 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5146658308 2021-01-25 0235 PPS 60 Plant Ave Ste 2, Hauppauge, NY, 11788-3810
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132590
Loan Approval Amount (current) 132590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3810
Project Congressional District NY-01
Number of Employees 11
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133799.66
Forgiveness Paid Date 2022-01-04
8005777204 2020-04-28 0235 PPP 60 PLANT AVE STE 2, HAUPPAUGE, NY, 11788-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153525
Loan Approval Amount (current) 153525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155345.98
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State