Search icon

GENERAL CONTROL SYSTEMS, INC.

Headquarter

Company Details

Name: GENERAL CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1996 (29 years ago)
Entity Number: 2053570
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: ONE COMMERCE PLAZA-19TH FLOOR, 99 WASHINGTON AVENUE, ALBANY, NY, United States, 12260
Principal Address: 17 Corporate Circle, Albany, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GENERAL CONTROL SYSTEMS, INC., CONNECTICUT 3157473 CONNECTICUT
Headquarter of GENERAL CONTROL SYSTEMS, INC., Alabama 000-959-167 Alabama
Headquarter of GENERAL CONTROL SYSTEMS, INC., CONNECTICUT 0695403 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H7MGGVU72BL1 2025-02-12 17 CORPORATE CIR, ALBANY, NY, 12203, 5154, USA 17 CORPORATE CIR, ALBANY, NY, 12203, USA

Business Information

URL www.generalcontrolsystems.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-02-15
Initial Registration Date 2023-01-19
Entity Start Date 1996-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339999, 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MEGEAN THOMSON
Role BUSINESS DEVELOPMENT MANAGER
Address 17 CORPORATE CIRCLE, ALBANY, NY, 12203, USA
Government Business
Title PRIMARY POC
Name RANDALL POWELL
Role PRESIDENT
Address 17 CORPORATE CIRCLE, ALBANY, NY, 12203, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3WFV8 Active U.S./Canada Manufacturer 2004-06-03 2024-03-10 No data No data

Contact Information

POC CLAY ROBINSON
Phone +1 518-270-8045
Fax +1 518-270-8042
Address 60 COHOES AVE, GREEN ISLAND, NY, 12183 1587, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENERAL CONTROL SYSTEMS, INC. SAVINGS PLAN 2023 141795181 2024-07-29 GENERAL CONTROL SYSTEMS, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 237100
Sponsor’s telephone number 5182708045
Plan sponsor’s address 17 CORPORATE CIRCLE, ALBANY, NY, 12203
GENERAL CONTROL SYSTEMS, INC. SAVINGS PLAN 2022 141795181 2023-10-16 GENERAL CONTROL SYSTEMS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 237100
Sponsor’s telephone number 5182708045
Plan sponsor’s address 17 CORPORATE CIRCLE, ALBANY, NY, 12203
GENERAL CONTROL SYSTEMS, INC. SAVINGS PLAN 2021 141795181 2023-10-16 GENERAL CONTROL SYSTEMS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 237100
Sponsor’s telephone number 5182708045
Plan sponsor’s address 17 CORPORATE CIRCLE, ALBANY, NY, 12203
GENERAL CONTROL SYSTEMS, INC. SAVINGS PLAN 2021 141795181 2022-10-11 GENERAL CONTROL SYSTEMS, INC. 49
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 237100
Sponsor’s telephone number 5182708045
Plan sponsor’s address 17 CORPORATE CIRCLE, ALBANY, NY, 12203
GENERAL CONTROL SYSTEMS, INC. SAVINGS PLAN 2020 141795181 2021-10-12 GENERAL CONTROL SYSTEMS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 237100
Sponsor’s telephone number 5182708045
Plan sponsor’s address 60 COHOES AVE, GREEN ISLAND, NY, 12183
GENERAL CONTROL SYSTEMS, INC. SAVINGS PLAN 2019 141795181 2020-03-18 GENERAL CONTROL SYSTEMS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 237100
Sponsor’s telephone number 5182708045
Plan sponsor’s address 60 COHOES AVE, GREEN ISLAND, NY, 12183
GENERAL CONTROL SYSTEMS, INC. SAVINGS PLAN 2018 141795181 2019-04-25 GENERAL CONTROL SYSTEMS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 237100
Sponsor’s telephone number 5182708045
Plan sponsor’s address 60 COHOES AVE, GREEN ISLAND, NY, 12183
GENERAL CONTROL SYSTEMS, INC. SAVINGS PLAN 2017 141795181 2018-05-22 GENERAL CONTROL SYSTEMS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 237100
Sponsor’s telephone number 5182708045
Plan sponsor’s address 60 COHOES AVE, GREEN ISLAND, NY, 12183

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O WHITEMAN OSTERMAN & HANNA LLP DOS Process Agent ONE COMMERCE PLAZA-19TH FLOOR, 99 WASHINGTON AVENUE, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
RANDALL POWELL Chief Executive Officer 17 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2024-05-22 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-05-22 2024-05-22 Address 60 COHOES AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 17 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-05-22 Address ONE COMMERCE PLAZA-19TH FLOOR, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-08-06 2020-08-04 Address ONE COMMERCE PLAZA-19TH FLOOR, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-08-06 2024-05-22 Address 60 COHOES AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2016-11-28 2024-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-28 2018-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-12-02 2016-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-02 2016-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522003825 2024-05-22 BIENNIAL STATEMENT 2024-05-22
200804060735 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806006045 2018-08-06 BIENNIAL STATEMENT 2018-08-01
161128000792 2016-11-28 CERTIFICATE OF CHANGE 2016-11-28
160810006562 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140806006868 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120820006306 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100830002686 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080815002767 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060830002368 2006-08-30 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4014458703 2021-03-31 0248 PPS 17 Corporate Cir, Albany, NY, 12203-5154
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643000
Loan Approval Amount (current) 643000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-5154
Project Congressional District NY-20
Number of Employees 36
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 646752.3
Forgiveness Paid Date 2021-11-05
3939297105 2020-04-12 0248 PPP 60 Cohoes Avenue, Island Park, Green Island, NY, 12183
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538000
Loan Approval Amount (current) 560000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Island, ALBANY, NY, 12183-0501
Project Congressional District NY-20
Number of Employees 42
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 563007.12
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2960560 GENERAL CONTROL SYSTEMS, INC. - H7MGGVU72BL1 17 CORPORATE CIR, ALBANY, NY, 12203-5154
Capabilities Statement Link -
Phone Number 518-270-8045
Fax Number 518-270-8042
E-mail Address rpowell@generalcontrolsystems.com
WWW Page www.generalcontrolsystems.com
E-Commerce Website -
Contact Person RANDALL POWELL
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 9GSR2
Year Established 1996
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Small Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State