Search icon

SALVATORE CAMPISI & SONS ELECTRICAL CONTRACTING, INC.

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 (39 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UFC5 Obsolete Non-Manufacturer 2017-04-06 2024-03-03 2022-04-11 No data

Contact Information

POC PETER CAMPISI
Phone +1 718-497-1383
Fax +1 718-497-1008
Address 1831 DECATUR ST, RIDGEWOOD, NY, 11385 6017, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
2023-07-12 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-21 2012-02-02 Address 453 ONDERDONK AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1997-01-27 2012-02-02 Address 453 ONDERDONK AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1993-04-13 2010-01-21 Address 453 ONDERDONK AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

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
060209002919 2006-02-09 BIENNIAL STATEMENT 2006-01-01
031230002610 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020104002764 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000218002375 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980113002201 1998-01-13 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1112618605 2021-03-12 0202 PPS 1831 Decatur St, Ridgewood, NY, 11385-6017
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489990
Loan Approval Amount (current) 489990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-6017
Project Congressional District NY-07
Number of Employees 33
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 494938.63
Forgiveness Paid Date 2022-03-23
2041527700 2020-05-01 0202 PPP 1831 DECATUR ST, RIDGEWOOD, NY, 11385
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503862
Loan Approval Amount (current) 503862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 34
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 509087.89
Forgiveness Paid Date 2021-05-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State