Search icon

INTERNATIONAL CONTROL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
161573705
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
55000.00
Total Face Value Of Loan:
55000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-25
Type:
Complaint
Address:
1700 UNION ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$55,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,435.48
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $43,935
Utilities: $2,939
Mortgage Interest: $0
Rent: $5,216
Refinance EIDL: $0
Healthcare: $2910
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State