Search icon

CLADDAGH CONTROLS CORP.

Company Details

Name: CLADDAGH CONTROLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1991 (33 years ago)
Entity Number: 1591108
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-49 47TH RD, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 52-40 39TH DRIVE, APT 7R, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLADDAGH CONTROLS CORP. PROFIT SHARING PLAN 2023 113289596 2024-10-07 CLADDAGH CONTROLS CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 7187840571
Plan sponsor’s address 10-32 47TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
Valid signature Filed with authorized/valid electronic signature
CLADDAGH CONTROLS CORP. 401(K) PLAN 2023 113289596 2024-10-07 CLADDAGH CONTROLS CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 7187840571
Plan sponsor’s address 10-32 47TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
Valid signature Filed with authorized/valid electronic signature
CLADDAGH CONTROLS CORP. CASH BALANCE PLAN 2023 113289596 2024-10-09 CLADDAGH CONTROLS CORP. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 7187840571
Plan sponsor’s address 10-32 47TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
Valid signature Filed with authorized/valid electronic signature
CLADDAGH CONTROLS CORP. 401(K) PLAN 2022 113289596 2023-10-16 CLADDAGH CONTROLS CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 7187840571
Plan sponsor’s address 10-32 47TH ROAD, LONG ISLAND CITY, NY, 11101
CLADDAGH CONTROLS CORP. CASH BALANCE PLAN 2022 113289596 2023-10-16 CLADDAGH CONTROLS CORP. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 7187840571
Plan sponsor’s address 10-32 47TH ROAD, LONG ISLAND CITY, NY, 11101
CLADDAGH CONTROLS CORP. PROFIT SHARING PLAN 2022 113289596 2023-10-16 CLADDAGH CONTROLS CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 7187840571
Plan sponsor’s address 10-32 47TH ROAD, LONG ISLAND CITY, NY, 11101
CLADDAGH CONTROLS CORP. CASH BALANCE PLAN 2021 113289596 2022-09-21 CLADDAGH CONTROLS CORP. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 7187840571
Plan sponsor’s address 10-32 47TH ROAD, LONG ISLAND CITY, NY, 11101
CLADDAGH CONTROLS CORP. PROFIT SHARING PLAN 2021 113289596 2022-09-28 CLADDAGH CONTROLS CORP. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 7187840571
Plan sponsor’s address 10-32 47TH ROAD, LONG ISLAND CITY, NY, 11101
CLADDAGH CONTROLS CORP. 401(K) PLAN 2021 113289596 2022-09-16 CLADDAGH CONTROLS CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 7187840571
Plan sponsor’s address 10-32 47TH ROAD, LONG ISLAND CITY, NY, 11101
CLADDAGH CONTROLS CORP. 401(K) PLAN 2020 113289596 2021-10-14 CLADDAGH CONTROLS CORP. 49
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 7187840571
Plan sponsor’s address 10-32 47TH ROAD, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-49 47TH RD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
WILLIAM J. CASEY Chief Executive Officer 52-40 39TH DRIVE, APT 7R, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1991-11-21 1992-11-24 Address 10-49 47TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120221000431 2012-02-21 ANNULMENT OF DISSOLUTION 2012-02-21
DP-1172277 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
931104003154 1993-11-04 BIENNIAL STATEMENT 1993-11-01
921124002861 1992-11-24 BIENNIAL STATEMENT 1992-11-01
911121000017 1991-11-21 CERTIFICATE OF INCORPORATION 1991-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194437704 2020-05-01 0202 PPP 1032 47th Rd, Long Island City, NY, 11101
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520303
Loan Approval Amount (current) 520302.5
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 Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 50
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 526492.08
Forgiveness Paid Date 2021-07-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State