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

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

Form 5500 Series

Employer Identification Number (EIN):
141499351
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
66
Sponsors Telephone Number:

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528QI9541
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-05-20
Description:
TIMR PACKAGE, REPAIR KIT
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
970475.00
Total Face Value Of Loan:
970475.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
970475
Current Approval Amount:
970475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
975893.49

Date of last update: 18 Mar 2025

Sources: New York Secretary of State