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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMWP09P0186
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1149.18
Base And Exercised Options Value:
1149.18
Base And All Options Value:
1149.18
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-04-29
Description:
BREAKERS
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
3424: METAL HEAT TREATING EQ

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
66500.00
Total Face Value Of Loan:
66500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66500
Current Approval Amount:
66500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67214.19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State