Search icon

ASLAN CONTROL TECHNOLOGIES, INC.

Company Details

Name: ASLAN CONTROL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1991 (34 years ago)
Entity Number: 1567680
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 22 SARAH LN, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR MICHAEL B HALE Chief Executive Officer 22 SARAH LN, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SARAH LN, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2001-08-24 2025-04-18 Address 22 SARAH LN, HOPEWELL JUNCTION, NY, 12533, 5806, USA (Type of address: Chief Executive Officer)
2001-08-24 2025-04-18 Address 22 SARAH LN, HOPEWELL JUNCTION, NY, 12533, 5806, USA (Type of address: Service of Process)
1993-03-25 2001-08-24 Address 12 SARAH LANE, HOPEWELL JUNCTION, NY, 12533, 5806, USA (Type of address: Chief Executive Officer)
1993-03-25 2001-08-24 Address 12 SARAH LANE, HOPEWELL JUNCTION, NY, 12533, 5806, USA (Type of address: Principal Executive Office)
1991-08-09 2001-08-24 Address 12 SARAH LANE, HOPEWELL JUCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418001704 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
170822006099 2017-08-22 BIENNIAL STATEMENT 2017-08-01
130808006296 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110824002572 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090817003142 2009-08-17 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
7710.00
Total Face Value Of Loan:
7710.00
Date:
2020-04-15
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7710
Current Approval Amount:
7710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7742.53
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12594.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State