Search icon

NORTHEAST CONTROLS, INC.

Company Details

Name: NORTHEAST CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1967 (58 years ago)
Entity Number: 213130
ZIP code: 02035
County: Saratoga
Place of Formation: New York
Address: 325 Foxborough Boulevard, ., FOXBOROUGH, MA, United States, 02035

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHEAST CONTROLS, INC. PROFIT SHARING PLAN 2021 141499351 2022-07-12 NORTHEAST CONTROLS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 238220
Sponsor’s telephone number 5186640230
Plan sponsor’s address 3 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065
NORTHEAST CONTROLS, INC. PROFIT SHARING PLAN 2020 141499351 2021-08-24 NORTHEAST CONTROLS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 238220
Sponsor’s telephone number 5186640230
Plan sponsor’s address 3 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing SUE JOHNSON
Role Employer/plan sponsor
Date 2021-08-24
Name of individual signing SUSAN JOHNSON
NORTHEAST CONTROLS, INC. PROFIT SHARING PLAN 2019 141499351 2020-08-10 NORTHEAST CONTROLS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 238220
Sponsor’s telephone number 5186640230
Plan sponsor’s address 3 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing SUE JOHNSON
Role Employer/plan sponsor
Date 2020-08-10
Name of individual signing SUE JOHNSON
NORTHEAST CONTROLS, INC. PROFIT SHARING PLAN 2018 141499351 2019-08-14 NORTHEAST CONTROLS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 238220
Sponsor’s telephone number 5186640230
Plan sponsor’s address 3 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing SUE JOHNSON
Role Employer/plan sponsor
Date 2019-08-14
Name of individual signing SUE JOHNSON
NORTHEAST CONTROLS, INC. PROFIT SHARING PLAN 2017 141499351 2018-08-21 NORTHEAST CONTROLS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 238220
Sponsor’s telephone number 5186646600
Plan sponsor’s address 3 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2018-08-21
Name of individual signing SUE JOHNSON
Role Employer/plan sponsor
Date 2018-08-21
Name of individual signing SUSAN JOHNSON
NORTHEAST CONTROLS, INC. PROFIT SHARING PLAN 2016 141499351 2017-08-14 NORTHEAST CONTROLS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 238220
Sponsor’s telephone number 5186646600
Plan sponsor’s address 3 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing SUE JOHNSON
Role Employer/plan sponsor
Date 2017-08-14
Name of individual signing SUSAN JOHNSON
NORTHEAST CONTROLS, INC. PROFIT SHARING PLAN 2015 141499351 2016-10-04 NORTHEAST CONTROLS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 238220
Sponsor’s telephone number 5186646600
Plan sponsor’s address 3 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing SUE JOHNSON
NORTHEAST CONTROLS, INC. PROFIT SHARING PLAN 2014 141499351 2015-06-04 NORTHEAST CONTROLS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 238220
Sponsor’s telephone number 5186646600
Plan sponsor’s address 3 ENTERPRISE DRIVE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing SUE JOHNSON
Role Employer/plan sponsor
Date 2015-06-04
Name of individual signing SUE JOHNSON
NORTHEAST CONTROLS, INC. PROFIT SHARING PLAN 2013 141499351 2014-07-02 NORTHEAST CONTROLS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 238220
Sponsor’s telephone number 5186646600
Plan sponsor’s address 3 ENTERPRISE DRIVE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing SUE JOHNSON
Role Employer/plan sponsor
Date 2014-07-02
Name of individual signing SUE JOHNSON
NORTHEAST CONTROLS, INC. PROFIT SHARING PLAN 2012 141499351 2013-07-15 NORTHEAST CONTROLS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 238220
Sponsor’s telephone number 5186646600
Plan sponsor’s address 3 ENTERPRISE DRIVE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing SUE JOHNSON
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing SUE JOHNSON

DOS Process Agent

Name Role Address
JOSEPH MULLANEY DOS Process Agent 325 Foxborough Boulevard, ., FOXBOROUGH, MA, United States, 02035

Chief Executive Officer

Name Role Address
JENN AZAR Chief Executive Officer 325 FOXBOROUGH BOULEVARD, ., FOXBOROUGH, MA, United States, 02035

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 3 ENTERPRISE AVE., CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2025-02-12 2025-02-12 Address 3 ENTERPRISE AVE., ., CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 325 FOXBOROUGH BOULEVARD, ., FOXBOROUGH, MA, 02035, USA (Type of address: Chief Executive Officer)
2021-08-19 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2016-03-09 2025-02-12 Address 3 ENTERPRISE AVE., CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2009-08-11 2016-03-09 Address 62 MEADOW RUE PLACE, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2001-08-20 2025-02-12 Address 3 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1999-06-15 2001-08-20 Address 3 BADERTSCHER DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1997-08-01 1999-06-15 Address 3 BADERSCHER DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003385 2025-02-12 BIENNIAL STATEMENT 2025-02-12
220711002294 2022-07-11 BIENNIAL STATEMENT 2021-08-01
190805060176 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006052 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160309006393 2016-03-09 BIENNIAL STATEMENT 2015-08-01
130808006020 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110825002107 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090811002793 2009-08-11 BIENNIAL STATEMENT 2009-08-01
20080408045 2008-04-08 ASSUMED NAME CORP INITIAL FILING 2008-04-08
070815002986 2007-08-15 BIENNIAL STATEMENT 2007-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528QI9541 2009-05-20 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_V528QI9541_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TIMR PACKAGE, REPAIR KIT
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient NORTHEAST CONTROLS, INC.
UEI L5JRKNY912X3
Legacy DUNS 060536018
Recipient Address UNITED STATES, 3 ENTERPRISE AVE, CLIFTON PARK, 120653423

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8911637003 2020-04-09 0248 PPP 3 ENTERPRISE AVE, HALFMOON, NY, 12065-3423
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 970475
Loan Approval Amount (current) 970475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALFMOON, SARATOGA, NY, 12065-3423
Project Congressional District NY-20
Number of Employees 55
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 975893.49
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State