Search icon

DEBOCCIA ELECTRICAL CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DEBOCCIA ELECTRICAL CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1987 (38 years ago)
Entity Number: 1165821
ZIP code: 11040
County: Queens
Place of Formation: New York
Principal Address: 50 WASHINGTON AVE, GARDEN CITY PARK, NY, United States, 11040
Address: 50 Washington Avenue, Garden City Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBOCCIA ELECTRICAL CONSTRUCTION CORPORATION DOS Process Agent 50 Washington Avenue, Garden City Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
ELAINE DEROSA Chief Executive Officer 50 WASHINGTON AVE, GARDEN CITY PARK, NY, United States, 11040

Unique Entity ID

CAGE Code:
51QH6
UEI Expiration Date:
2020-06-29

Business Information

Activation Date:
2019-05-01
Initial Registration Date:
2008-04-07

Commercial and government entity program

CAGE number:
51QH6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-12-20
SAM Expiration:
2023-01-15

Contact Information

POC:
ELAINE DEROSA

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 50 WASHINGTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-04-17 Address 50 WASHINGTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-05-05 Address 50 WASHINGTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505001357 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230417008918 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210507002000 2021-05-07 BIENNIAL STATEMENT 2021-04-01
201109060444 2020-11-09 BIENNIAL STATEMENT 2019-04-01
030408000820 2003-04-08 CERTIFICATE OF MERGER 2003-04-08

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
105800.00
Total Face Value Of Loan:
105800.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$105,800
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,781.59
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $105,794
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 248-1060
Add Date:
2016-11-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State