Search icon

LOWY & DONNATH INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOWY & DONNATH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1959 (66 years ago)
Entity Number: 117508
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: Electrical construction services range from design assistance to consulting engineers, to physical installation of fire alarm, power, lighting, medium and high voltage.
Address: 10-37 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-392-8222

Website http://lowyanddonnath.com

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER W SCALA Chief Executive Officer 10-37 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O VICTORIA SCALA, PRESIDENT DOS Process Agent 10-37 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
227707
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
135674422
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-24 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-01-10 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-12-29 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-01-10 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-03-11 2021-02-02 Address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11102, 5612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060143 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200330002006 2020-03-30 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
200311000649 2020-03-11 CERTIFICATE OF AMENDMENT 2020-03-11
190205060783 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170215006279 2017-02-15 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
1502147.00
Total Face Value Of Loan:
1502147.00
Date:
2020-05-02
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:
1365000.00
Total Face Value Of Loan:
1365000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-05
Type:
Prog Related
Address:
1283 YORK AVE, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-13
Type:
Referral
Address:
627 WEST 165TH STREET, NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-08-07
Type:
Complaint
Address:
525 EAST 68TH STREET, RM# 001 - WHITNEY BLDG, NEW YORK, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-08-09
Type:
Unprog Rel
Address:
515 AUDUBON AVENUE, NEW YORK, NY, 10040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-22
Type:
Unprog Rel
Address:
570 WASHINGTON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1502147
Current Approval Amount:
1502147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1514414.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-12-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-01-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOWY & DONNATH INC.
Party Role:
Plaintiff
Party Name:
HARDING
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-12-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOWY & DONNATH INC.
Party Role:
Plaintiff
Party Name:
REFRIGERATION WAREHO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State