Search icon

D AND H ELECTRICAL CONSTRUCTION CORP.

Company Details

Name: D AND H ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1986 (39 years ago)
Entity Number: 1049392
ZIP code: 07081
County: Kings
Place of Formation: New York
Principal Address: 511 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306
Address: 79 EVERGREEN AVE, SPRINGFIELD, NJ, United States, 07081

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST GALLARELLO Chief Executive Officer 511 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
ELLEN C ROTHBAUM DOS Process Agent 79 EVERGREEN AVE, SPRINGFIELD, NJ, United States, 07081

History

Start date End date Type Value
2001-12-18 2014-03-24 Address 79 EVERGREEN AVE, SPRINGFIELD, NJ, 07081, USA (Type of address: Service of Process)
1995-06-07 2014-11-05 Address 511 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1995-06-07 2001-12-18 Address 1531 STUYVESENT AVENUE, UNION, NJ, 07083, USA (Type of address: Service of Process)
1986-01-10 1995-06-07 Address 8823 AVE L, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102060026 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180108006544 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160104006013 2016-01-04 BIENNIAL STATEMENT 2016-01-01
141105002030 2014-11-05 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140324002091 2014-03-24 BIENNIAL STATEMENT 2014-01-01
080123002893 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060203002360 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040121002684 2004-01-21 BIENNIAL STATEMENT 2004-01-01
011218002353 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000207002963 2000-02-07 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028297301 2020-04-28 0202 PPP 511 Midland Ave, Staten Island, NY, 10306
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44852
Loan Approval Amount (current) 44852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45215.73
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State