Search icon

CONTROL OFFICE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTROL OFFICE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2001 (24 years ago)
Entity Number: 2680699
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 44 WALL STREET-12TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 4323 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. DOS Process Agent 44 WALL STREET-12TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. Agent 44 WALL STREET-12TH FLOOR, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EITAN CHANDALLY Chief Executive Officer 4323 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
134201803
Plan Year:
2024
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 139 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 4323 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 139 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-11-15 Address 4323 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231115002987 2023-11-15 BIENNIAL STATEMENT 2023-09-01
230330002691 2023-03-30 BIENNIAL STATEMENT 2021-09-01
150116000385 2015-01-16 CERTIFICATE OF CHANGE 2015-01-16
101021000732 2010-10-21 CERTIFICATE OF CHANGE 2010-10-21
061101000383 2006-11-01 CERTIFICATE OF CHANGE 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
412715.00
Total Face Value Of Loan:
412715.00
Date:
2020-05-02
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:
444805.00
Total Face Value Of Loan:
444805.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$444,805
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$444,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$237,889.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $355,806
Rent: $88,999
Jobs Reported:
20
Initial Approval Amount:
$412,715
Date Approved:
2021-03-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$412,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$240,462.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $412,709
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State