Search icon

CONTROL OFFICE SERVICES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTROL OFFICE SERVICES, INC.401(K) PLAN 2023 134201803 2024-05-09 CONTROL OFFICE SERVICES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485320
Sponsor’s telephone number 7184723124
Plan sponsor’s address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101
CONTROL OFFICE SERVICES, INC.401(K) PLAN 2022 134201803 2023-08-22 CONTROL OFFICE SERVICES, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485320
Sponsor’s telephone number 7184723124
Plan sponsor’s address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101
CONTROL OFFICE SERVICES, INC.401(K) PLAN 2021 134201803 2022-05-03 CONTROL OFFICE SERVICES, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485320
Sponsor’s telephone number 7184723124
Plan sponsor’s address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101
CONTROL OFFICE SERVICES, INC.401(K) PLAN 2020 134201803 2021-05-20 CONTROL OFFICE SERVICES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485320
Sponsor’s telephone number 7184723124
Plan sponsor’s address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101
CONTROL OFFICE SERVICES, INC.401(K) PLAN 2019 134201803 2020-07-16 CONTROL OFFICE SERVICES, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485320
Sponsor’s telephone number 7184723124
Plan sponsor’s address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101
CONTROL OFFICE SERVICES, INC.401(K) PLAN 2018 134201803 2019-05-08 CONTROL OFFICE SERVICES, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485320
Sponsor’s telephone number 7184723124
Plan sponsor’s address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101
CONTROL OFFICE SERVICES, INC. 401(K) PLAN 2017 134201803 2018-06-11 CONTROL OFFICE SERVICES, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485320
Sponsor’s telephone number 7184723124
Plan sponsor’s address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101
CONTROL OFFICE SERVICES, INC. 401(K) PLAN 2016 134201803 2017-09-19 CONTROL OFFICE SERVICES, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485320
Sponsor’s telephone number 7184723124
Plan sponsor’s address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101
CONTROL OFFICE SERVICES, INC. 401(K) PLAN 2015 134201803 2016-08-08 CONTROL OFFICE SERVICES, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485320
Sponsor’s telephone number 7184723124
Plan sponsor’s address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101
CONTROL OFFICE SERVICES, INC. 401(K) PLAN 2014 134201803 2015-08-05 CONTROL OFFICE SERVICES, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485320
Sponsor’s telephone number 7184723124
Plan sponsor’s address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101

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

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 Address 139 FIRST AVE, NEW YORK, NY, 10003, 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
2023-03-30 2023-11-15 Address 44 WALL STREET-12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-30 2023-11-15 Address 44 WALL STREET-12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-30 2023-03-30 Address 4323 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-01-16 2023-03-30 Address 44 WALL STREET-12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

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
051107002703 2005-11-07 BIENNIAL STATEMENT 2005-09-01
010917000190 2001-09-17 CERTIFICATE OF INCORPORATION 2001-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9441947306 2020-05-02 0202 PPP 43-23 35TH ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444805
Loan Approval Amount (current) 444805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 46
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 237889.46
Forgiveness Paid Date 2022-01-21
1891358608 2021-03-13 0202 PPS 4323 35th St, Long Island City, NY, 11101-2303
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412715
Loan Approval Amount (current) 412715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2303
Project Congressional District NY-07
Number of Employees 20
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 240462.96
Forgiveness Paid Date 2022-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State