Search icon

CURRENT CONTROLS, INC.

Company Details

Name: CURRENT CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1982 (43 years ago)
Entity Number: 757826
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S LANDON Chief Executive Officer 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
CURRENT CONTROLS, INC. DOS Process Agent 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, United States, 14895

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2012-04-16 2024-03-06 Address 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2008-03-06 2012-04-16 Address 353 S BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2004-03-25 2008-03-06 Address 353 S BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1998-12-30 2004-03-25 Address 353 SOUTH BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1993-04-26 2024-03-06 Address 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1993-04-26 1998-12-30 Address 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1982-12-15 2024-03-06 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 500
1982-12-15 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1982-03-16 1993-04-26 Address SOUTH BROOKLYN AVE., WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306003141 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220823002674 2022-08-23 BIENNIAL STATEMENT 2022-03-01
200310060627 2020-03-10 BIENNIAL STATEMENT 2020-03-01
160309006409 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140311006752 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120416002523 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100415002164 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080306002478 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060328002037 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040325002404 2004-03-25 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341413813 0213600 2016-04-25 353 S. BROOKLYN AVENUE, WELLSVILLE, NY, 14895
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-04-26
Case Closed 2016-05-20

Related Activity

Type Referral
Activity Nr 1082286
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2016-04-27
Current Penalty 3675.0
Initial Penalty 4900.0
Final Order 2016-05-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 04/15/2016 in the stockroom; where the point of operation on the Compu-Cut machine was inadequately guarded which allowed operator access to the point of operation. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2016-04-27
Abatement Due Date 2016-05-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-20
Nr Instances 1
Nr Exposed 75
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(3): The person who certified the annual summary was not a company executive as defined in 29 CFR 1904.32(b)(4): a) On or about 04/26/2016 in the office; where the OSHA 300A (annual summary) for 2013, 2014 and 2015 were not signed by a corporate officer. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 II C
Issuance Date 2016-04-27
Abatement Due Date 2016-05-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-20
Nr Instances 1
Nr Exposed 70
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(C): The energy control procedure did not clearly and specifically outline the steps for placement, removal and transfer of lockout devices or tagout devices and the responsibility for them: a) On or about 04/26/2016 in the company hazardous energy control program; where the documented program/procedures did not include procedures for removal of locks by other than the employee who applied the lock. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9173917202 2020-04-28 0296 PPP 353 South Brooklyn Avenue, Wellsville, NY, 14895
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484600
Loan Approval Amount (current) 484600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellsville, ALLEGANY, NY, 14895-0001
Project Congressional District NY-23
Number of Employees 71
NAICS code 334416
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 490959.55
Forgiveness Paid Date 2021-08-24
1732548609 2021-03-13 0296 PPS 353 S Brooklyn Ave, Wellsville, NY, 14895-1446
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430042
Loan Approval Amount (current) 430042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellsville, ALLEGANY, NY, 14895-1446
Project Congressional District NY-23
Number of Employees 59
NAICS code 334416
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435391.02
Forgiveness Paid Date 2022-06-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State