Search icon

INTERNATIONAL CONTROL PRODUCTS, INC.

Company Details

Name: INTERNATIONAL CONTROL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1999 (26 years ago)
Entity Number: 2418327
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 1971 ABBOTT RD., LACKAWANNA, NY, United States, 14218
Principal Address: 12 HART PL, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN A GILL Chief Executive Officer 1971 ABBOTT RD., LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
STEPHEN A GILL DOS Process Agent 1971 ABBOTT RD., LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2005-11-04 2015-09-01 Address 1700 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2005-11-04 2015-09-01 Address 1700 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2003-09-16 2005-11-04 Address 1700 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2003-09-16 2005-11-04 Address 1700 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2001-10-02 2003-09-16 Address 3176 ABBOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2001-10-02 2005-11-04 Address 12 HART PL, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2001-10-02 2003-09-16 Address 3176 ABBOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1999-09-14 2001-10-02 Address 1620 LIBERTY BLDG., 420 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901006647 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006543 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006157 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111005002466 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090826002255 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070831002044 2007-08-31 BIENNIAL STATEMENT 2007-09-01
051104002002 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030916002109 2003-09-16 BIENNIAL STATEMENT 2003-09-01
011002002220 2001-10-02 BIENNIAL STATEMENT 2001-09-01
990914000091 1999-09-14 CERTIFICATE OF INCORPORATION 1999-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311688493 0213600 2008-01-25 1700 UNION ROAD, WEST SENECA, NY, 14224
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-01-25
Case Closed 2008-07-24

Related Activity

Type Complaint
Activity Nr 206231656
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 H03
Issuance Date 2008-01-31
Abatement Due Date 2008-05-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-01-31
Abatement Due Date 2008-02-05
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2008-01-31
Abatement Due Date 2008-03-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2008-01-31
Abatement Due Date 2008-03-27
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-01-31
Abatement Due Date 2008-02-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-01-31
Abatement Due Date 2008-03-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2008-01-31
Abatement Due Date 2008-02-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2008-01-31
Abatement Due Date 2008-02-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006A
Citaton Type Other
Standard Cited 19100335 A01 I
Issuance Date 2008-01-31
Abatement Due Date 2008-03-27
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006B
Citaton Type Other
Standard Cited 19100335 A01 V
Issuance Date 2008-01-31
Abatement Due Date 2008-03-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-01-31
Abatement Due Date 2008-03-27
Current Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2008-01-31
Abatement Due Date 2008-03-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2008-01-31
Abatement Due Date 2008-03-27
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2008-01-31
Abatement Due Date 2008-07-21
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2008-01-31
Abatement Due Date 2008-05-19
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183247210 2020-04-15 0296 PPP 1971 ABBOTT ROAD, LACKAWANNA, NY, 14218
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LACKAWANNA, ERIE, NY, 14218-0001
Project Congressional District NY-23
Number of Employees 7
NAICS code 335313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55435.48
Forgiveness Paid Date 2021-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State