Search icon

CLADDAGH CONTROLS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLADDAGH CONTROLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1991 (34 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

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

Form 5500 Series

Employer Identification Number (EIN):
113289596
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 52-40 39TH DRIVE, APT 7R, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1992-11-24 2025-05-13 Address 52-40 39TH DRIVE, APT 7R, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1992-11-24 2025-05-13 Address 10-49 47TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1991-11-21 1992-11-24 Address 10-49 47TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1991-11-21 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250513002047 2025-05-13 BIENNIAL STATEMENT 2025-05-13
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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
520303.00
Total Face Value Of Loan:
520302.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
520303
Current Approval Amount:
520302.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
526492.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State