Search icon

DURO ELECTRICAL CONTRACTING CORP.

Company Details

Name: DURO ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1987 (38 years ago)
Entity Number: 1138827
ZIP code: 10594
County: Westchester
Place of Formation: New York
Activity Description: Duro Electrical Contracting is an electrical contracting company which focuses on conception to project completion of construction in large-scale commercial and residential buildings.
Address: 27 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594
Principal Address: 99 OGDEN AVE, WHITE PLAINS, NY, United States, 10605

Contact Details

Phone +1 914-741-6722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES LICHTI Chief Executive Officer 27 ST CHARLES ST, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2023-08-02 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-25 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-15 2006-12-28 Address 369 E 149TH ST, BRONX, NY, 10455, USA (Type of address: Service of Process)
1999-01-15 2003-11-04 Address 10 WALNUT PL, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1995-07-12 1999-01-15 Address 99 OGDEN AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
061228002370 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050214002368 2005-02-14 BIENNIAL STATEMENT 2005-01-01
031104002415 2003-11-04 BIENNIAL STATEMENT 2003-01-01
010201002276 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990115002150 1999-01-15 BIENNIAL STATEMENT 1999-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
180692.00
Total Face Value Of Loan:
180692.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
168300.00
Total Face Value Of Loan:
168300.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180692
Current Approval Amount:
180692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
182875.16
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168300
Current Approval Amount:
168300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
169535.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-12-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State