Search icon

COUNTY ENERGY CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTY ENERGY CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1977 (48 years ago)
Entity Number: 424337
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Address: 429 MONTAUK HIGHWAY, P O BOX 780, EAST QUOGUE, NY, United States, 11942
Principal Address: 429 MONTAUK HIGHWAY, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN CIRINCIONE Chief Executive Officer PO BOX 780, EAST QUOGUE, NY, United States, 11942

DOS Process Agent

Name Role Address
COUNTY ENERGY CONTROLS, INC. DOS Process Agent 429 MONTAUK HIGHWAY, P O BOX 780, EAST QUOGUE, NY, United States, 11942

Form 5500 Series

Employer Identification Number (EIN):
112412347
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address PO BOX 780, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2023-11-08 2025-03-04 Address PO BOX 780, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address PO BOX 780, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2023-11-08 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-11-08 2025-03-04 Address 429 MONTAUK HIGHWAY, P O BOX 780, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002527 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231108001183 2023-11-08 BIENNIAL STATEMENT 2023-02-01
210212060112 2021-02-12 BIENNIAL STATEMENT 2021-02-01
200305060263 2020-03-05 BIENNIAL STATEMENT 2019-02-01
130401002435 2013-04-01 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
175990.00
Total Face Value Of Loan:
175990.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
165600.00
Total Face Value Of Loan:
165600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165600
Current Approval Amount:
165600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167283.6
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175990
Current Approval Amount:
175990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177407.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State