Search icon

SALVATORE CAMPISI & SONS ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALVATORE CAMPISI & SONS ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1986 (40 years ago)
Entity Number: 1049587
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1831 Decatur St, Ridgewood, NY, United States, 11385
Principal Address: 18-31 DECATUR ST, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CAMPISI Chief Executive Officer 18-31 DECATUR ST, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1831 Decatur St, Ridgewood, NY, United States, 11385

Unique Entity ID

CAGE Code:
7UFC5
UEI Expiration Date:
2018-04-06

Business Information

Activation Date:
2017-04-06
Initial Registration Date:
2017-04-03

Commercial and government entity program

CAGE number:
7UFC5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-04-11

Contact Information

POC:
PETER CAMPISI

History

Start date End date Type Value
2024-01-16 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210712001625 2021-07-12 BIENNIAL STATEMENT 2021-07-12
140211002173 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120202002124 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100121002334 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080109002719 2008-01-09 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
489990.00
Total Face Value Of Loan:
489990.00
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:
503862.00
Total Face Value Of Loan:
503862.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$489,990
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$489,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$494,938.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $489,990
Jobs Reported:
34
Initial Approval Amount:
$503,862
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$503,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$509,087.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $503,862

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State