Search icon

DELEONARDIS ELECTRIC, INC.

Company Details

Name: DELEONARDIS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1987 (38 years ago)
Entity Number: 1161219
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: PO BOX 108, GARNERVILLE, NY, United States, 10923
Principal Address: 139 W RT 9W-NORTH, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 108, GARNERVILLE, NY, United States, 10923

Chief Executive Officer

Name Role Address
ANTONIA JOHNSON Chief Executive Officer PO BOX 108, GARNERVILLE, NY, United States, 10923

History

Start date End date Type Value
2025-02-06 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-02-06 Address PO BOX 108, GARNERVILLE, NY, 10923, 0108, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address PO BOX 108, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-05 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-29 2025-02-06 Address PO BOX 108, GARNERVILLE, NY, 10923, 0108, USA (Type of address: Chief Executive Officer)
1995-08-17 2020-07-29 Address PO BOX 108, GARNERVILLE, NY, 10923, 0108, USA (Type of address: Chief Executive Officer)
1995-08-17 1997-05-14 Address 139 W RT 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office)
1995-08-17 2025-02-06 Address PO BOX 108, GARNERVILLE, NY, 10923, 0108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000919 2025-02-06 BIENNIAL STATEMENT 2025-02-06
210401060230 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200729060070 2020-07-29 BIENNIAL STATEMENT 2019-04-01
110609003202 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090403002616 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070406003278 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050610002086 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030415002696 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010418002045 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990528002352 1999-05-28 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305767626 0216000 2002-11-07 192 EAST CENTRAL AVENUE, SPRING VALLEY, NY, 10977
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-02
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-01-22
Abatement Due Date 2003-01-27
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2003-01-22
Abatement Due Date 2003-01-27
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2003-01-22
Abatement Due Date 2003-01-27
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2003-01-22
Abatement Due Date 2003-01-27
Nr Instances 1
Nr Exposed 2
Gravity 02
301457420 0216000 1997-12-30 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-12-30
Case Closed 1997-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4449657108 2020-04-13 0202 PPP 139 ROUTE 9W STE 4, HAVERSTRAW, NY, 10927-1424
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87100
Loan Approval Amount (current) 87100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAVERSTRAW, ROCKLAND, NY, 10927-1424
Project Congressional District NY-17
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87787.25
Forgiveness Paid Date 2021-02-10
7554598301 2021-01-28 0202 PPS 139 Route 9W, Haverstraw, NY, 10927-1422
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haverstraw, ROCKLAND, NY, 10927-1422
Project Congressional District NY-17
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75546.58
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State