Search icon

DARRETTA ELECTRIC INC.

Company Details

Name: DARRETTA ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1987 (37 years ago)
Entity Number: 1214438
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: 210 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570
Address: PETER DARRETTA, 210 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER DARRETTA Chief Executive Officer 210 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETER DARRETTA, 210 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2006-01-17 2007-12-05 Address 210 MARBLE AVE, PLEASANTVILLE, NY, 10570, 3444, USA (Type of address: Service of Process)
1994-01-03 2006-01-17 Address 52 VANDERBILT AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1994-01-03 2006-01-17 Address 52 VANDERBILT AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1994-01-03 2006-01-17 Address 52 VANDERBILT AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1993-06-10 1994-01-03 Address 89 VANDERBILT AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-06-10 1994-01-03 Address 89 VANDERBILT AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1993-06-10 1994-01-03 Address 89 VANDERBILT AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1987-12-08 1993-06-10 Address 57 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002290 2014-01-06 BIENNIAL STATEMENT 2013-12-01
091224002106 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071205002897 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060117003277 2006-01-17 BIENNIAL STATEMENT 2005-12-01
011206002304 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000104002373 2000-01-04 BIENNIAL STATEMENT 1999-12-01
980420002480 1998-04-20 BIENNIAL STATEMENT 1997-12-01
940103002748 1994-01-03 BIENNIAL STATEMENT 1993-12-01
930610002264 1993-06-10 BIENNIAL STATEMENT 1992-12-01
B582454-3 1987-12-23 CERTIFICATE OF AMENDMENT 1987-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7984977900 2020-06-17 0202 PPP 210 MARBLE AVE SUITE 2, PLEASANTVILLE, NY, 10570
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24827
Loan Approval Amount (current) 24827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25063.55
Forgiveness Paid Date 2021-06-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State