Search icon

CONTROL TECHNOLOGY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTROL TECHNOLOGY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1960 (65 years ago)
Entity Number: 127370
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 116-15 15TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESA CHEN Chief Executive Officer 116-15 15TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
CONTROL TECHNOLOGY CO., INC. DOS Process Agent 116-15 15TH AVE, COLLEGE POINT, NY, United States, 11356

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-886-3034
Contact Person:
TERESA CHEN
User ID:
P0535405
Trade Name:
CONTROL TECHNOLOGY CO INC

Unique Entity ID

Unique Entity ID:
QH8LPJLMRCL1
CAGE Code:
14545
UEI Expiration Date:
2026-01-08

Business Information

Doing Business As:
CONTROL TECHNOLOGY CO INC
Activation Date:
2025-01-10
Initial Registration Date:
2001-06-01

Commercial and government entity program

CAGE number:
14545
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-08

Contact Information

POC:
TERESA CHEN
Corporate URL:
http://www.controltech.com

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 116-15 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2019-12-05 2024-07-19 Address 116-15 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2019-12-05 2024-07-19 Address 116-15 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2002-03-06 2019-12-05 Address 41-16 29TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-03-16 2002-03-06 Address 41-16 29TH ST, LONG ISAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240719000887 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220628001537 2022-06-28 BIENNIAL STATEMENT 2022-03-01
210813001550 2021-08-13 BIENNIAL STATEMENT 2021-08-13
191205002023 2019-12-05 BIENNIAL STATEMENT 2018-03-01
20060907041 2006-09-07 ASSUMED NAME CORP INITIAL FILING 2006-09-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-23
Type:
Planned
Address:
41 16 29TH ST, LIC, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-11-16
Type:
Planned
Address:
41 16 29 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$137,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,899.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $137,500
Jobs Reported:
11
Initial Approval Amount:
$120,557
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,722.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,555
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State