Search icon

ELECTRONIC CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRONIC CONTROLS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 02 Aug 1976 (49 years ago)
Business ID: 210577
ZIP code: 39601
County: Lincoln
State of Incorporation: MISSISSIPPI
Principal Office Address: 1068 W CONGRESS ST, 1068 W CONGRESS STBROOKHAVEN, MS 39601

Agent

Name Role Address
JAMES E SMITH Agent 7325 Cedar Hill Cove, Olive Branch, MS 38654

Director

Name Role Address
James E Smith Director 7325 Cedar Hill Cove, Olive Branch, MS 38654
Ruthie G Smith Director 7325 Cedar Hill Cove, Olive Branch, MS 38654

President

Name Role Address
James E Smith President 7325 Cedar Hill Cove, Olive Branch, MS 38654

Secretary

Name Role Address
Ruthie G Smith Secretary 7325 Cedar Hill Cove, Olive Branch, MS 38654

Vice President

Name Role Address
Ruthie G Smith Vice President 7325 Cedar Hill Cove, Olive Branch, MS 38654

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
601-833-1551
Contact Person:
MARK PUCKETT
User ID:
P0741203

Unique Entity ID

Unique Entity ID:
PAEMRZ32CN34
CAGE Code:
4BCM9
UEI Expiration Date:
2025-07-10

Business Information

Activation Date:
2024-07-12
Initial Registration Date:
2006-02-21

Commercial and government entity program

CAGE number:
4BCM9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-10
CAGE Expiration:
2029-07-12
SAM Expiration:
2025-07-10

Contact Information

POC:
MARK PUCKETT

Filings

Type Status Filed Date Description
Annual Report Filed 2024-09-23 Annual Report For ELECTRONIC CONTROLS, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: ELECTRONIC CONTROLS, INC.
Annual Report Filed 2023-10-13 Annual Report For ELECTRONIC CONTROLS, INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: ELECTRONIC CONTROLS, INC.
Annual Report Filed 2022-09-16 Annual Report For ELECTRONIC CONTROLS, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: ELECTRONIC CONTROLS, INC.
Annual Report Filed 2021-03-15 Annual Report For ELECTRONIC CONTROLS, INC.
Annual Report Filed 2020-01-31 Annual Report For ELECTRONIC CONTROLS, INC.
Annual Report Filed 2019-09-04 Annual Report For ELECTRONIC CONTROLS, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B31523P00000022
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19656.38
Base And Exercised Options Value:
19656.38
Base And All Options Value:
19656.38
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-10-01
Description:
ANNUAL FIRE ALARM INSPECTION FOR THE FACILITIES DEPARTMENT AT FCC YAZOO CITY, MS ACQUIRED WITH PRIOE KNOWLEDGE
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
H963: OTHER QC/TEST/INSPECT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
15B31522P00000096
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19656.38
Base And Exercised Options Value:
19656.38
Base And All Options Value:
19656.38
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-02-07
Description:
ANNUAL FIRE ALARM INSPECTION FOR THE FACILITIES DEPARTMENT AT FCC YAZOO CITY, MS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
H963: OTHER QC/TEST/INSPECT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
15B31521PWP120039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15279.50
Base And Exercised Options Value:
15279.50
Base And All Options Value:
15279.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-10-30
Description:
ANNUAL FIRE ALARM SYSTEM INSPECTION FOR FY 2021 AT FCC YAZOO CITY IN ACCORDANCE TO THE NFPA REQUIREMENTS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
H342: INSPECTION- FIRE FIGHTING/RESCUE/SAFETY EQUIPMENT; ENVIRON PROTECT EQUIPMENT/MATLS

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
87052.80
Total Face Value Of Loan:
87052.80
Date:
2019-07-31
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:
134800.00
Total Face Value Of Loan:
134800.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$87,052.8
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,052.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$87,671.84
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $87,052.8

Court Cases

Court Case Summary

Filing Date:
2007-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ELECTRONIC CONTROLS, INC.
Party Role:
Plaintiff
Party Name:
AMTEL SECURITY SYSTEMS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website