Search icon

CONTROL SUPPLY CORP.

Company Details

Name: CONTROL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1976 (49 years ago)
Entity Number: 406380
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 215-14 42 AVE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTROL SUPPLY CORP. CASH BALANCE PLAN 2023 112379376 2024-09-17 CONTROL SUPPLY CORP. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 6317895100
Plan sponsor’s address 6 DITOMAS COURT, COPIAGUE, NY, 11726
CONTROL SUPPLY CORP. 401(K) PROFIT SHARING PLAN 2023 112379376 2024-09-20 CONTROL SUPPLY CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 6317895100
Plan sponsor’s address 6 DITOMAS COURT, COPIAGUE, NY, 11726
CONTROL SUPPLY CORP. 401(K) PROFIT SHARING PLAN 2022 112379376 2023-10-11 CONTROL SUPPLY CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 6317895100
Plan sponsor’s address 6 DITOMAS COURT, COPIAGUE, NY, 11726
CONTROL SUPPLY CORP. CASH BALANCE PLAN 2022 112379376 2023-10-03 CONTROL SUPPLY CORP. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 6317895100
Plan sponsor’s address 6 DITOMAS COURT, COPIAGUE, NY, 11726
CONTROL SUPPLY CORP. 401(K) PROFIT SHARING PLAN 2021 112379376 2022-10-05 CONTROL SUPPLY CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 6317895100
Plan sponsor’s address 6 DITOMAS COURT, COPIAGUE, NY, 11726
CONTROL SUPPLY CORP. CASH BALANCE PLAN 2021 112379376 2022-10-05 CONTROL SUPPLY CORP. 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 6317895100
Plan sponsor’s address 6 DITOMAS COURT, COPIAGUE, NY, 11726
CONTROL SUPPLY CORP. 401(K) PROFIT SHARING PLAN 2020 112379376 2021-07-22 CONTROL SUPPLY CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 6317895100
Plan sponsor’s address 6 DITOMAS COURT, COPIAGUE, NY, 11726
CONTROL SUPPLY CORP. CASH BALANCE PLAN 2020 112379376 2021-07-19 CONTROL SUPPLY CORP. 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 6317895100
Plan sponsor’s address 6 DITOMAS COURT, COPIAGUE, NY, 11726
CONTROL SUPPLY CORP. CASH BALANCE PLAN 2019 112379376 2020-08-17 CONTROL SUPPLY CORP. 9
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 6317895100
Plan sponsor’s address 6 DITOMAS COURT, COPIAGUE, NY, 11726
CONTROL SUPPLY CORP. 401(K) PROFIT SHARING PLAN 2019 112379376 2020-10-13 CONTROL SUPPLY CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 6317895100
Plan sponsor’s address 6 DITOMAS COURT, COPIAGUE, NY, 11726

DOS Process Agent

Name Role Address
GARY HERBST DOS Process Agent 215-14 42 AVE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
GARY HERBST Chief Executive Officer 215-14 42 AVE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1976-08-02 2006-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-08-02 1995-04-25 Address 72-27 CYPRESS HILLS ST., GLENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080708063 2008-07-08 ASSUMED NAME LLC INITIAL FILING 2008-07-08
061226000227 2006-12-26 CERTIFICATE OF AMENDMENT 2006-12-26
980723002482 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960807002432 1996-08-07 BIENNIAL STATEMENT 1996-08-01
950425002362 1995-04-25 BIENNIAL STATEMENT 1993-08-01
A332827-10 1976-08-02 CERTIFICATE OF INCORPORATION 1976-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4386207104 2020-04-13 0235 PPP 6 Di Tomas Ct, COPIAGUE, NY, 11726-1942
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276802
Loan Approval Amount (current) 276802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address COPIAGUE, SUFFOLK, NY, 11726-1942
Project Congressional District NY-02
Number of Employees 15
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278659.99
Forgiveness Paid Date 2020-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State