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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
142700.00
Total Face Value Of Loan:
142700.00
Date:
2020-04-29
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:
144700.00
Total Face Value Of Loan:
144700.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142700
Current Approval Amount:
142700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144559.06
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144700
Current Approval Amount:
144700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146561

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-10-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2002-11-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
CONTROLLED INSPECTIONS INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State