Search icon

CONTROL TECHNOLOGY CO., INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QH8LPJLMRCL1 2025-01-23 11615 15TH AVE, COLLEGE POINT, NY, 11356, 1530, USA 116-15 15TH AVENUE, COLLEGE POINT, NY, 11356, 1530, USA

Business Information

Doing Business As CONTROL TECHNOLOGY CO INC
URL HTTP://WWW.CONTROLTECH.COM
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-01-26
Initial Registration Date 2001-06-01
Entity Start Date 1960-03-18
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 334111, 334112, 334220, 334290, 334310, 334412, 334413, 334417, 334418, 334419, 334511, 334512, 334513, 334515, 334516, 334519, 335311, 335312, 335313, 335314, 335999, 336411, 336412, 336413, 336414, 336415, 336419, 336992, 339999
Product and Service Codes AC14, AC34, AR14

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERESA CHEN
Role PRESIDENT
Address 116-15 15TH AVENUE, COLLEGE POINT, NY, 11356, 1530, USA
Title ALTERNATE POC
Name BENS LEE
Address 116-15 15TH AVENUE, COLLEGE POINT, NY, 11356, 1530, USA
Government Business
Title PRIMARY POC
Name TERESA CHEN
Role PRESIDENT
Address 116-15 15TH AVENUE, COLLEGE POINT, NY, 11356, 1530, USA
Title ALTERNATE POC
Name BENS LEE
Address 116-15 15TH AVENUE, COLLEGE POINT, NY, 11356, 1530, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
14545 Active U.S./Canada Manufacturer 1974-10-25 2024-03-07 2029-01-26 2025-01-23

Contact Information

POC TERESA CHEN
Phone +1 718-886-6060
Fax +1 718-886-3034
Address 11615 15TH AVE, COLLEGE POINT, NY, 11356 1530, 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

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

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)
2000-03-16 2019-12-05 Address 41-16 29TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-02-09 2019-12-05 Address 41-16 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-02-09 2000-03-16 Address 1100 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-02-09 2000-03-16 Address 41-16 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1960-03-21 1995-02-09 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

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
040323002685 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020306002283 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000316002772 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980317002006 1998-03-17 BIENNIAL STATEMENT 1998-03-01
950209002062 1995-02-09 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1784305 0215600 1984-05-23 41 16 29TH ST, LIC, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-23
Case Closed 1984-05-29
11839016 0215600 1979-11-16 41 16 29 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-16
Case Closed 1980-03-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-11-21
Abatement Due Date 1979-12-24
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1979-12-15
Final Order 1980-03-01
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-11-21
Abatement Due Date 1979-12-24
Contest Date 1979-12-15
Final Order 1980-03-01
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-11-21
Abatement Due Date 1979-12-24
Contest Date 1979-12-15
Final Order 1980-03-01
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1979-11-21
Abatement Due Date 1979-11-16
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1979-12-15
Final Order 1980-03-01
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8162348607 2021-03-24 0202 PPS 11615 15th Ave Control Technology Co Inc, College Point, NY, 11356-1530
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120557
Loan Approval Amount (current) 120557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1530
Project Congressional District NY-14
Number of Employees 11
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121722.05
Forgiveness Paid Date 2022-03-16
1332317702 2020-05-01 0202 PPP CONTROL TECHNOLOGY CO INC 11615 15TH AVE, COLLEGE POINT, NY, 11356
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 11
NAICS code 335314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138899.9
Forgiveness Paid Date 2021-05-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0535405 CONTROL TECHNOLOGY CO INC CONTROL TECHNOLOGY CO INC QH8LPJLMRCL1 11615 15TH AVE, COLLEGE POINT, NY, 11356-1530
Capabilities Statement Link -
Phone Number 718-886-6060
Fax Number 718-886-3034
E-mail Address tchen123@controltech.com
WWW Page HTTP://WWW.CONTROLTECH.COM
E-Commerce Website -
Contact Person TERESA CHEN
County Code (3 digit) 081
Congressional District 14
Metropolitan Statistical Area 5600
CAGE Code 14545
Year Established 1960
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Electro-Mechanical Equipment, Fabrication, Assembly, Test, Integration for Military, and Commercial Customers, Using Off The Shelf Modules, to Modify Where Required
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Teresa Chen
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335314
NAICS Code's Description Relay and Industrial Control Manufacturing
Small Yes
Code 334111
NAICS Code's Description Electronic Computer Manufacturing
Small Yes
Code 334112
NAICS Code's Description Computer Storage Device Manufacturing
Small Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Small Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Small Yes
Code 334310
NAICS Code's Description Audio and Video Equipment Manufacturing
Small Yes
Code 334412
NAICS Code's Description Bare Printed Circuit Board Manufacturing
Small Yes
Code 334413
NAICS Code's Description Semiconductor and Related Device Manufacturing
Small Yes
Code 334417
NAICS Code's Description Electronic Connector Manufacturing
Small Yes
Code 334418
NAICS Code's Description Printed Circuit Assembly (Electronic Assembly) Manufacturing
Small Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Small Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Small Yes
Code 334512
NAICS Code's Description Automatic Environmental Control Manufacturing for Residential, Commercial and Appliance Use
Small Yes
Code 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Small Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Small Yes
Code 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Small Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Small Yes
Code 335311
NAICS Code's Description Power, Distribution and Specialty Transformer Manufacturing
Small Yes
Code 335312
NAICS Code's Description Motor and Generator Manufacturing
Small Yes
Code 335313
NAICS Code's Description Switchgear and Switchboard Apparatus Manufacturing
Small Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Small Yes
Code 336411
NAICS Code's Description Aircraft Manufacturing
Small Yes
Code 336412
NAICS Code's Description Aircraft Engine and Engine Parts Manufacturing
Small Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Small Yes
Code 336414
NAICS Code's Description Guided Missile and Space Vehicle Manufacturing
Small Yes
Code 336415
NAICS Code's Description Guided Missile and Space Vehicle Propulsion Unit and Propulsion Unit Parts Manufacturing
Small Yes
Code 336419
NAICS Code's Description Other Guided Missile and Space Vehicle Parts and Auxiliary Equipment Manufacturing
Small Yes
Code 336992
NAICS Code's Description Military Armored Vehicle, Tank and Tank Component Manufacturing
Small Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State