Search icon

D. OWENS ELECTRIC INC.

Company Details

Name: D. OWENS ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1986 (39 years ago)
Entity Number: 1123567
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 15 mark lane, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 925 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS M OWENS JR Chief Executive Officer 925 ROUTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
donna m. OWENS DOS Process Agent 15 mark lane, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2012-10-11 2024-02-27 Address 925 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2012-10-11 2024-02-27 Address 925 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2006-10-04 2012-10-11 Address 15 MARK LN, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
1992-12-30 2012-10-11 Address 15 MARK LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1992-12-30 2006-10-04 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240227004185 2023-11-20 CERTIFICATE OF CHANGE BY ENTITY 2023-11-20
121011006275 2012-10-11 BIENNIAL STATEMENT 2012-10-01
080930003418 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061004002326 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041115002720 2004-11-15 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
49457.17
Total Face Value Of Loan:
49457.17
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
65900.00
Total Face Value Of Loan:
65900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-04-21
Type:
Prog Related
Address:
460 BEDFORD ROAD, PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49457.17
Current Approval Amount:
49457.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
50102.15
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65900
Current Approval Amount:
65900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
66468.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-11-17
Operation Classification:
Private(Property)
power Units:
0
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State