Search icon

PRIMARY CONTROL SYSTEMS, INC.

Company Details

Name: PRIMARY CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2425950
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2915 KANE AVENUE, MEDFORD, NY, United States, 11763
Principal Address: 2915 KANE AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M RUSHFORTH Chief Executive Officer 2915 KANE AVE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2915 KANE AVENUE, MEDFORD, NY, United States, 11763

Filings

Filing Number Date Filed Type Effective Date
171017006194 2017-10-17 BIENNIAL STATEMENT 2017-10-01
161215006281 2016-12-15 BIENNIAL STATEMENT 2015-10-01
140131002036 2014-01-31 BIENNIAL STATEMENT 2013-10-01
111104002161 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091106002625 2009-11-06 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18780.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33118.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-03-28
Operation Classification:
BUSINESS USE ONLY
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State