Search icon

COUNTY ENERGY CONTROLS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTY ENERGY CONTROLS, INC. RETIREMENT PLAN 2023 112412347 2024-10-01 COUNTY ENERGY CONTROLS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 6316539124
Plan sponsor’s address P.O. BOX 780, EAST QUOGUE, NY, 11942

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MARGE LEPRE
Valid signature Filed with authorized/valid electronic signature
COUNTY ENERGY CONTROLS, INC. RETIREMENT PLAN 2022 112412347 2023-10-14 COUNTY ENERGY CONTROLS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 6316539124
Plan sponsor’s address P.O. BOX 780, EAST QUOGUE, NY, 11942
COUNTY ENERGY CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2021 112412347 2022-07-28 COUNTY ENERGY CONTROLS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 6316539124
Plan sponsor’s address P.O. BOX 780, EAST QUOGUE, NY, 11942
COUNTY ENERGY CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2020 112412347 2021-08-30 COUNTY ENERGY CONTROLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 6316539124
Plan sponsor’s address P.O. BOX 780, EAST QUOGUE, NY, 11942
COUNTY ENERGY CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2019 112412347 2020-08-27 COUNTY ENERGY CONTROLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 6316539124
Plan sponsor’s address P.O. BOX 780, EAST QUOGUE, NY, 11942
COUNTY ENERGY CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2018 112412347 2019-09-09 COUNTY ENERGY CONTROLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 6316539124
Plan sponsor’s address P.O. BOX 780, EAST QUOGUE, NY, 11942
COUNTY ENERGY CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2017 112412347 2018-10-11 COUNTY ENERGY CONTROLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 6316539124
Plan sponsor’s address P.O. BOX 780, EAST QUOGUE, NY, 11942
COUNTY ENERGY CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2016 112412347 2017-10-05 COUNTY ENERGY CONTROLS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 6316539124
Plan sponsor’s address P.O. BOX 780, EAST QUOGUE, NY, 11942
COUNTY ENERGY CONTROLS, INC. 401(K) PROFIT SHARING PLAN 2015 112412347 2016-10-04 COUNTY ENERGY CONTROLS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 6316539124
Plan sponsor’s address P.O. BOX 780, EAST QUOGUE, NY, 11942

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing KEVIN CIRINCIONE
COUNTY ENERGY CONTROLS, INC. 401(K) PROFIT SHARIN PLAN 2014 112412347 2015-10-08 COUNTY ENERGY CONTROLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 6316539124
Plan sponsor’s address P.O. BOX 780, EAST QUOGUE, NY, 11942

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing KEVIN CIRINCIONE

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

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 2023-11-08 Address PO BOX 780, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
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)
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 PO BOX 780, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2021-02-12 2023-11-08 Address 429 MONTAUK HIGHWAY, P O BOX 780, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2020-03-05 2021-02-12 Address 429 MONTAUK HIGHWAY, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2013-04-01 2020-03-05 Address PO BOX 780, 429 MONTAUK HWY, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
2009-01-27 2023-11-08 Address PO BOX 780, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2007-02-13 2020-03-05 Address 429 MONTAUK HWY, 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
110907000508 2011-09-07 CERTIFICATE OF AMENDMENT 2011-09-07
110907000525 2011-09-07 CERTIFICATE OF AMENDMENT 2011-09-07
110302002592 2011-03-02 BIENNIAL STATEMENT 2011-02-01
20090819068 2009-08-19 ASSUMED NAME LLC INITIAL FILING 2009-08-19
090127002972 2009-01-27 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7584788409 2021-02-12 0235 PPS 429 Montauk Hwy, East Quogue, NY, 11942-3951
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175990
Loan Approval Amount (current) 175990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Quogue, SUFFOLK, NY, 11942-3951
Project Congressional District NY-01
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177407.56
Forgiveness Paid Date 2021-12-08
8293297108 2020-04-15 0235 PPP 429 Montauk Hwy, EAST QUOGUE, NY, 11942-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165600
Loan Approval Amount (current) 165600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST QUOGUE, SUFFOLK, NY, 11942-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 334517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167283.6
Forgiveness Paid Date 2021-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State