Search icon

CONTROL ELECTROPOLISHING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTROL ELECTROPOLISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1980 (45 years ago)
Entity Number: 660645
ZIP code: 11379
County: New York
Place of Formation: New York
Activity Description: Control Electropolishing Corp does electrochemical polishing which is an electrolytic process that removes material from stainless steel medical device components to prevent corrosion and ensure durability, and lubricity. The company also does pickling and passivating of stainless steel metal parts used in the medical and surgical industries for robotic surgical procedures; hip implants and other medical conditions.
Address: 7135 Metropolitan Avenue, #790385, Middle Village, NY, United States, 11379
Principal Address: 109 WALWORTH STREET, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-858-6634

Website http://www.controlelectropolishing.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONTROL ELECTROPOLISHING CORP DOS Process Agent 7135 Metropolitan Avenue, #790385, Middle Village, NY, United States, 11379

Chief Executive Officer

Name Role Address
NANCY ZAPATA Chief Executive Officer 109 WALWORTH STREET, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-03-18 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 109 WALWORTH STREET, BROOKLYN, NY, 11205, 0001, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 109 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2012-10-22 2024-03-18 Address P.O. BOX 050237, 109 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2008-11-14 2012-10-22 Address 357 BAYRIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318001881 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220826001997 2022-08-26 BIENNIAL STATEMENT 2020-11-01
121106006949 2012-11-06 BIENNIAL STATEMENT 2012-11-01
121022000098 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
101110002761 2010-11-10 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
210300.00
Total Face Value Of Loan:
210300.00
Date:
2017-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State