Search icon

DYNATECH CONTROL SOLUTIONS, INC.

Company Details

Name: DYNATECH CONTROL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752584
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 5731 WAGNER RD, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CARL MENDE Agent 5731 wanger rd, SPRINGVILLE, NY, 14141

Chief Executive Officer

Name Role Address
CARL R MENDE Chief Executive Officer 5731 WAGNER RD, SPRINGVILLE, NY, United States, 14141

DOS Process Agent

Name Role Address
DYNATECH CONTROL SOLUTIONS, INC. DOS Process Agent 5731 WAGNER RD, SPRINGVILLE, NY, United States, 14141

Form 5500 Series

Employer Identification Number (EIN):
161444542
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-30 2023-08-07 Address 5731 WAGNER RD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
2019-08-30 2023-08-07 Address 5731 WAGNER RD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2013-09-19 2019-08-30 Address 7046 POTTER RD, DERBY, NY, 14047, USA (Type of address: Principal Executive Office)
2007-08-10 2019-08-30 Address 7046 POTTER ROAD, DERBY, NY, 14047, USA (Type of address: Service of Process)
2005-12-21 2019-08-30 Address 7046 POTTER RD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230807000906 2023-04-24 CERTIFICATE OF CHANGE BY ENTITY 2023-04-24
190830060179 2019-08-30 BIENNIAL STATEMENT 2019-08-01
150806006212 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130919006171 2013-09-19 BIENNIAL STATEMENT 2013-08-01
110811003034 2011-08-11 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
22034.00
Total Face Value Of Loan:
22034.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22034
Current Approval Amount:
22034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20809.66

Date of last update: 15 Mar 2025

Sources: New York Secretary of State