Search icon

OUT OF CONTROL ELECTRONICS, INC.

Company Details

Name: OUT OF CONTROL ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1990 (35 years ago)
Date of dissolution: 21 Dec 2023
Entity Number: 1449422
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 11 CHESTNUT CRESCENT, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ROTH DOS Process Agent 11 CHESTNUT CRESCENT, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JOHN ROTH Chief Executive Officer 11 CHESTNUT CRESCENT, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1993-01-11 2024-01-31 Address 11 CHESTNUT CRESCENT, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1990-05-24 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-24 2024-01-31 Address 11 CHESTNUT CRESCENT, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131001036 2023-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-21
040607002105 2004-06-07 BIENNIAL STATEMENT 2004-05-01
930111002552 1993-01-11 BIENNIAL STATEMENT 1992-05-01
C145160-4 1990-05-24 CERTIFICATE OF INCORPORATION 1990-05-24

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-29
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:
4582.00
Total Face Value Of Loan:
4582.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4582
Current Approval Amount:
4582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
4614.2
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
5036.67

Date of last update: 15 Mar 2025

Sources: New York Secretary of State