Search icon

CONTROLLED INSPECTIONS INC.

Company Details

Name: CONTROLLED INSPECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2425780
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 510 FIFTH AVENUE, PELHAM, NY, United States, 10803
Principal Address: 2269 SAW MILL RIVER RD, BLDG 5, ELMSSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKIN A COLE Chief Executive Officer 2269 SAW MILL RIVER RD, BLDG 5, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 FIFTH AVENUE, PELHAM, NY, United States, 10803

Agent

Name Role Address
AKIN ABOYADE'-COLE PRESIDENT Agent 510 FIFTH AVENUE, PELHAM, NY, 10803

History

Start date End date Type Value
2013-11-13 2015-03-27 Address ELMSFORD EXECUTIVE PK BLDG 5, 2269 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2007-10-11 2013-11-13 Address 2269 SAW MILL RIVER ROAD, BLDG 5, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2007-10-11 2013-11-13 Address 2269 SAW MILL RIVER ROAD, BLDG 5, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1999-10-05 2013-11-13 Address ELMSFORD EXEC. PARK BLDG. #5, 2269 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1999-10-05 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191030000428 2019-10-30 ANNULMENT OF DISSOLUTION 2019-10-30
DP-2151908 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150327000554 2015-03-27 CERTIFICATE OF CHANGE 2015-03-27
131113002018 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111102002541 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091112002545 2009-11-12 BIENNIAL STATEMENT 2009-10-01
071011002502 2007-10-11 BIENNIAL STATEMENT 2007-10-01
070323000208 2007-03-23 ANNULMENT OF DISSOLUTION 2007-03-23
DP-1683974 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
991005000572 1999-10-05 CERTIFICATE OF INCORPORATION 1999-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5337678404 2021-02-08 0202 PPS 510 Fifth Ave, Pelham, NY, 10803-1206
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142700
Loan Approval Amount (current) 142700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1206
Project Congressional District NY-16
Number of Employees 12
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144559.06
Forgiveness Paid Date 2022-06-09
1216827302 2020-04-28 0202 PPP 510 Fifth Ave., Pelham, NY, 10803
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144700
Loan Approval Amount (current) 144700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 12
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146561
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2086725 Intrastate Non-Hazmat 2010-10-18 - - 1 1 Private(Property)
Legal Name CONTROLLED INSPECTIONS INC
DBA Name -
Physical Address 2269 SAW MILL RIVER RD BLDG #5, ELMSFORD, NY, 10523, US
Mailing Address 2269 SAW MILL RIVER RD BLDG #5, ELMSFORD, NY, 10523, US
Phone (914) 345-6000
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205856 Employee Retirement Income Security Act (ERISA) 2002-11-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-11-05
Termination Date 2003-12-11
Date Issue Joined 2002-12-27
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name CONTROLLED INSPECTIONS INC.
Role Defendant
0900403 Employee Retirement Income Security Act (ERISA) 2009-01-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-30
Termination Date 2010-05-05
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name CONTROLLED INSPECTIONS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State