Search icon

FINAL CONTROLS INC.

Company Details

Name: FINAL CONTROLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2001 (24 years ago)
Entity Number: 2611947
ZIP code: 12804
County: Washington
Place of Formation: New York
Address: 65 CASEY RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 CASEY RD, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
EDWARD HAVENS Chief Executive Officer 65 CASEY RD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2015-03-11 2021-04-05 Address 65 CASEY RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2015-03-11 2021-04-05 Address 65 CASEY RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2005-04-12 2015-03-11 Address 65 CASEY RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2005-04-12 2015-03-11 Address 65 CASEY RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2003-03-17 2007-03-16 Address 273 COUNTY ROUTE 36, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
2003-03-17 2005-04-12 Address 273 COUNTY ROUTE 36, HUDSON FALLS, NY, 12839, USA (Type of address: Principal Executive Office)
2001-03-02 2005-04-12 Address 273 COUNTY ROUTE 36, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405002001 2021-04-05 BIENNIAL STATEMENT 2021-03-01
190314060088 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170323006171 2017-03-23 BIENNIAL STATEMENT 2017-03-01
150311006136 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130318006203 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110317002747 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090305002329 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070316002675 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050412002322 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030317002581 2003-03-17 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2778447204 2020-04-16 0248 PPP 65 CASEY RD, QUEENSBURY, NY, 12804-7627
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-7627
Project Congressional District NY-21
Number of Employees 3
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55139.93
Forgiveness Paid Date 2021-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State