Search icon

ODYSSEY CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ODYSSEY CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2005 (20 years ago)
Entity Number: 3182045
ZIP code: 14416
County: Livingston
Place of Formation: New York
Address: 6256 CLINTON STREET ROAD, BERGEN, NY, United States, 14416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL THOMAS HARMON JR Chief Executive Officer 6256 CLINTON STREET ROAD, BERGEN, NY, United States, 14416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6256 CLINTON STREET ROAD, BERGEN, NY, United States, 14416

Form 5500 Series

Employer Identification Number (EIN):
202597586
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-23 2009-02-26 Address 217 NORTH STREET, CALENDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2007-03-23 2009-02-26 Address 217 NORTH STREET, CALENDONIA, NY, 14423, USA (Type of address: Principal Executive Office)
2005-03-24 2009-02-26 Address 217 NORTH STREET, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321006054 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110329002538 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090226002399 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070323003115 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050324000989 2005-03-24 CERTIFICATE OF INCORPORATION 2005-03-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
80565.00
Total Face Value Of Loan:
80565.00
Date:
2020-04-14
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:
72500.00
Total Face Value Of Loan:
72500.00
Date:
2010-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
161000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$72,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,907.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $69,715
Utilities: $1,654
Healthcare: $1131
Jobs Reported:
9
Initial Approval Amount:
$80,565
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,565
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,966.72
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,564

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State