Search icon

ELECTRO-CONTROL SUPPLY, INC.

Company Details

Name: ELECTRO-CONTROL SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1992 (33 years ago)
Entity Number: 1653767
ZIP code: 12553
County: Orange
Place of Formation: New Jersey
Address: 230 MACARTHUR AVENUE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 MACARTHUR AVENUE, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
PETER M BRADLEY Chief Executive Officer 230 MACARTHUR AVENUE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2005-01-06 2010-08-05 Address 89 TAFT AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2005-01-06 2010-08-05 Address 89 TAFT AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2005-01-06 2010-08-05 Address 89 TAFT AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-08-23 2005-01-06 Address 20 DICKSON STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-08-23 2005-01-06 Address 20 DICKSON STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-08-23 2005-01-06 Address 20 DICKSON STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1992-07-23 1993-08-23 Address 20 DICKSON STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100805002684 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080724002269 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060711002829 2006-07-11 BIENNIAL STATEMENT 2006-07-01
050106002612 2005-01-06 BIENNIAL STATEMENT 2004-07-01
020724002506 2002-07-24 BIENNIAL STATEMENT 2002-07-01
000912002748 2000-09-12 BIENNIAL STATEMENT 2000-07-01
981015002298 1998-10-15 BIENNIAL STATEMENT 1998-07-01
960904002455 1996-09-04 BIENNIAL STATEMENT 1996-07-01
930823002473 1993-08-23 BIENNIAL STATEMENT 1993-07-01
920723000187 1992-07-23 APPLICATION OF AUTHORITY 1992-07-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TMWP09P0186 2009-04-29 2009-05-29 2009-05-29
Unique Award Key CONT_AWD_TMWP09P0186_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title BREAKERS
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3424: METAL HEAT TREATING EQ

Recipient Details

Recipient ELECTRO-CONTROL SUPPLY, INC.
UEI DEFBSR2UXHM5
Legacy DUNS 603825456
Recipient Address UNITED STATES, 89 TAFT AVENUE, NEWBURGH, 125502736

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4974707108 2020-04-13 0202 PPP 230 MAC ARTHURE AVE, NEW WINDSOR, NY, 12553
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66500
Loan Approval Amount (current) 66500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 423610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67214.19
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State