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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2602977304 2020-04-29 0219 PPP 11 Chestnut Crescent, ROCHESTER, NY, 14624
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4582
Loan Approval Amount (current) 4582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 811219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4614.2
Forgiveness Paid Date 2021-01-14
7730198909 2021-05-07 0219 PPS 11 Chestnut Cres, Rochester, NY, 14624-4371
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-4371
Project Congressional District NY-25
Number of Employees 1
NAICS code 811219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5036.67
Forgiveness Paid Date 2022-02-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State