Search icon

M. W. CONTROLS SERVICE, INC.

Company Details

Name: M. W. CONTROLS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1994 (31 years ago)
Entity Number: 1791039
ZIP code: 14466
County: Livingston
Place of Formation: New York
Address: 4578 CLAY ST, PO BOX 290, HEMLOCK, NY, United States, 14466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4578 CLAY ST, PO BOX 290, HEMLOCK, NY, United States, 14466

Chief Executive Officer

Name Role Address
LISA M WALWORTH Chief Executive Officer 4578 CLAY, HEMLOCK, NY, United States, 14466

History

Start date End date Type Value
2004-01-21 2008-01-22 Address 4578 CLAY ST, HEMLOCK, NY, 14466, 9719, USA (Type of address: Service of Process)
1996-02-27 2004-01-21 Address 4578 CLAY ST, HEMLOCK, NY, 14466, 9719, USA (Type of address: Chief Executive Officer)
1996-02-27 2008-01-22 Address 4578 CLAY ST, HEMLOCK, NY, 14466, 9719, USA (Type of address: Principal Executive Office)
1994-01-28 2004-01-21 Address 457 CLAY STREET, HEMLOCK, NY, 14466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002351 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120213002457 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100212002214 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080122002143 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060210002851 2006-02-10 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
50102.00
Total Face Value Of Loan:
50102.00
Date:
2020-04-08
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:
43941.00
Total Face Value Of Loan:
43941.00
Date:
2016-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
WWTP EXPANSION - ELECTRICAL CONTROLS WORK
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50102
Current Approval Amount:
50102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50419.08
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43941
Current Approval Amount:
43941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44294.94

Date of last update: 15 Mar 2025

Sources: New York Secretary of State