Search icon

CONTROL SPEC SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTROL SPEC SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1986 (39 years ago)
Entity Number: 1051410
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 120 Laurel Road, STE A1, E. Northport, NY, United States, 11731
Principal Address: 120 LAUREL RD, SUITE A1, E. Northport, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS KELLY DOS Process Agent 120 Laurel Road, STE A1, E. Northport, NY, United States, 11731

Chief Executive Officer

Name Role Address
TOM KELLY Chief Executive Officer 120 LAUREL ROAD, SUITE A, EAST NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
112810033
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 120 LAUREL ROAD, SUITE A, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 12, SUITE A1, E. NORTHPORT, NY, 11731, 1438, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 120 LAUREL RD, SUITE A1, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2017-12-11 2024-01-05 Address 120 LAUREL RD, SUITE A1, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2017-12-11 2024-01-05 Address 120 LAUREL RD, SUITE A1, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105002311 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220328002156 2022-03-28 BIENNIAL STATEMENT 2022-01-01
200102060909 2020-01-02 BIENNIAL STATEMENT 2020-01-01
171211006253 2017-12-11 BIENNIAL STATEMENT 2016-01-01
140220002300 2014-02-20 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
40020.00
Total Face Value Of Loan:
40020.00
Date:
2020-05-13
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:
39676.00
Total Face Value Of Loan:
39676.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40020
Current Approval Amount:
40020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40185.64
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39676
Current Approval Amount:
39676
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40237.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State