Search icon

DIRECT DIGITAL CONTROL SYSTEMS, LLC

Company Details

Name: DIRECT DIGITAL CONTROL SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2000 (25 years ago)
Entity Number: 2552870
ZIP code: 13411
County: Chenango
Place of Formation: New York
Address: PO BOX 872, 2787 CO HWY 18, NEW BERLIN, NY, United States, 13411

DOS Process Agent

Name Role Address
DIRECT DIGITAL CONTROL SYSTEMS, LLC DOS Process Agent PO BOX 872, 2787 CO HWY 18, NEW BERLIN, NY, United States, 13411

History

Start date End date Type Value
2006-09-28 2024-09-30 Address PO BOX 872, 2787 CO HWY 18, NEW BERLIN, NY, 13411, USA (Type of address: Service of Process)
2002-09-03 2006-09-28 Address 43 S BROAD ST, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2000-09-14 2002-09-03 Address 66 SOUTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930020786 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220907003152 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200902061049 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007214 2018-09-05 BIENNIAL STATEMENT 2018-09-01
140917006626 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120913002383 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100916002169 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080916002134 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060928002011 2006-09-28 BIENNIAL STATEMENT 2006-09-01
041001002090 2004-10-01 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343094066 0215800 2018-04-18 80 EAST NORTH STREET, ILION, NY, 13357
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-04-18
Case Closed 2018-08-09

Related Activity

Type Inspection
Activity Nr 1309376
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260151 D01
Issuance Date 2018-06-19
Current Penalty 0.0
Initial Penalty 1663.0
Final Order 2018-08-08
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.151(d)(1): Indoor storage obstructed or adversely affected the means of exit: a) 80 East North Street, entire worksite, on or about 4-9-18: Employees were performing electrical work while renovating a multi-unit housing complex where demolition debris, materials, tools, and equipment were stored in the path of travel to fire exits/doors.
Citation ID 01002A
Citaton Type Other
Standard Cited 19260403 I02
Issuance Date 2018-06-19
Current Penalty 0.0
Initial Penalty 3880.0
Final Order 2018-08-08
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures: a) 80 East North Street, third floor, apartment 310, on or about 4-9-18: Employees were working near an energized circuit breaker panel that did not have a cover on it, exposing the employees to energized parts inside the panel.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2018-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-08
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: a) 80 East North Street, third floor, apartment 310, on or about 4-9-18: Employees were working in the immediate proximity to an energized circuit breaker panel that did not have a cover on it, exposing the employees to energized parts inside the panel.
Citation ID 01003
Citaton Type Other
Standard Cited 19260417 B
Issuance Date 2018-06-19
Abatement Due Date 2018-06-27
Current Penalty 0.0
Initial Penalty 2772.0
Final Order 2018-08-08
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.417(b): Equipment or circuits that were de-energized did not have tags attached at all points where such equipment or circuits could be energized: a) 80 East North Street, third floor, apartment 310, on or about 4-9-18: Two employees were installing a new circuit breaker panel without warning tags in place at the disconnect switch, which is located in a separate room, as required, allowing inadvertent re-energization of the panel.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8315578401 2021-02-13 0248 PPS 2287 Co. hwy 18, New Berlin, NY, 13411
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20710
Loan Approval Amount (current) 20710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Berlin, CHENANGO, NY, 13411
Project Congressional District NY-19
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20854.69
Forgiveness Paid Date 2021-11-08
1977948010 2020-06-23 0248 PPP 2787 Co. Hwy 18, PO BOX 872, NEW BERLIN, NY, 13411-0872
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22292
Loan Approval Amount (current) 22292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW BERLIN, CHENANGO, NY, 13411-0872
Project Congressional District NY-19
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22448.35
Forgiveness Paid Date 2021-04-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State