Search icon

N.E. CONTROLS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: N.E. CONTROLS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 1998 (27 years ago)
Entity Number: 2233911
ZIP code: 13209
County: Orange
Place of Formation: New York
Address: 7048 INTERSTATE ISLAN ROAD, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
N.E. CONTROLS, LLC DOS Process Agent 7048 INTERSTATE ISLAN ROAD, SYRACUSE, NY, United States, 13209

Unique Entity ID

CAGE Code:
65SW4
UEI Expiration Date:
2018-05-16

Business Information

Activation Date:
2017-05-16
Initial Registration Date:
2010-10-13

Commercial and government entity program

CAGE number:
65SW4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-05-17

Contact Information

POC:
HARVEY STONE
Corporate URL:
www.necontrols.com

Form 5500 Series

Employer Identification Number (EIN):
161547678
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-03 2025-03-04 Address 7048 INTERSTATE ISLAN ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2008-03-05 2016-03-03 Address 3279 COTTRELL ROAD, CATO, NY, 13033, USA (Type of address: Service of Process)
2000-03-28 2008-03-05 Address 3544 SENTINEL HEIGHTS RD, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
1998-03-02 2000-03-28 Address 4442 KASSON ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002928 2025-03-04 BIENNIAL STATEMENT 2025-03-04
200305061124 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305006231 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006435 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140313006029 2014-03-13 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017316P0331
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1776.00
Base And Exercised Options Value:
1776.00
Base And All Options Value:
1776.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-05-16
Description:
JUNCTION BOXES
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
413786.25
Total Face Value Of Loan:
413786.25
Date:
2020-06-29
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:
434300.00
Total Face Value Of Loan:
434300.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$413,786.25
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$413,786.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$416,473.03
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $413,786.25
Jobs Reported:
31
Initial Approval Amount:
$434,300
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$434,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$436,453.65
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $434,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State