Search icon

DELEONARDIS ELECTRIC, INC.

Company claim

Is this your business?

Get access!

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
2025-04-02 2025-04-02 Address PO BOX 108, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address PO BOX 108, GARNERVILLE, NY, 10923, 0108, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

Filings

Filing Number Date Filed Type Effective Date
250402002238 2025-04-02 BIENNIAL STATEMENT 2025-04-02
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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-06-17
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:
150000.00
Date:
2020-04-13
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:
87100.00
Total Face Value Of Loan:
87100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-07
Type:
Prog Related
Address:
192 EAST CENTRAL AVENUE, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-30
Type:
Prog Related
Address:
PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87100
Current Approval Amount:
87100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87787.25
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75546.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State