Search icon

ENERGY CONTROL SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY CONTROL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2002 (23 years ago)
Entity Number: 2758665
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 15 MURRAY ST, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BRONZO Chief Executive Officer 15 MURRAY ST, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MURRAY ST, STATEN ISLAND, NY, United States, 10309

Form 5500 Series

Employer Identification Number (EIN):
300077375
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-07 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160401006905 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006785 2014-04-07 BIENNIAL STATEMENT 2014-04-01
130409002436 2013-04-09 BIENNIAL STATEMENT 2012-04-01
100427002026 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080417003168 2008-04-17 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
364932.00
Total Face Value Of Loan:
364932.00
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:
243272.00
Total Face Value Of Loan:
243272.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$364,932
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$364,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$369,293.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $364,930
Jobs Reported:
27
Initial Approval Amount:
$243,272
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$246,353.45
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $243,272

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State