Search icon

CONTROLLED ENERGY SERVICES INC.

Company Details

Name: CONTROLLED ENERGY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1982 (43 years ago)
Entity Number: 751704
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 101 BRIDGE ROAD, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID H. GOLDSTEIN Chief Executive Officer 101 BRIDGE ROAD, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 BRIDGE ROAD, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
1995-05-18 2002-02-13 Address 101 BRIDGE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-05-18 2002-02-13 Address 101 BRIDGE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-05-18 2002-02-13 Address 101 BRIDGE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1982-02-16 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-16 1995-05-18 Address 4 MAGNOLIA DR., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002215 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120302002051 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100304002365 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080220002606 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060424002107 2006-04-24 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
212642.00
Total Face Value Of Loan:
212642.00
Date:
2020-05-02
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:
212642.00
Total Face Value Of Loan:
212642.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-28
Type:
Prog Related
Address:
260 ROUTE 59, NANUET, NY, 10954
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-07-20
Type:
Unprog Rel
Address:
VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-22
Type:
Planned
Address:
8137 HORSEBLOCK ROAD, MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
212642
Current Approval Amount:
212642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147138.54
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
212642
Current Approval Amount:
212642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165663.38

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 348-1045
Add Date:
2013-09-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State