Search icon

DELTEX ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELTEX ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1960 (65 years ago)
Entity Number: 129881
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1027 MCDONALD AV, BROOKLYN, NY, United States, 11230
Principal Address: 1027 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY KAPLOWITZ Chief Executive Officer 1027 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
DELTEX ELECTRICAL CONTRACTING, INC. DOS Process Agent 1027 MCDONALD AV, BROOKLYN, NY, United States, 11230

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BARRY KAPLOWITZ
User ID:
P2133631
Trade Name:
DELTEX E CONTRACTING

Unique Entity ID

Unique Entity ID:
DR7LC3KQAHM9
CAGE Code:
7PPT3
UEI Expiration Date:
2025-10-31

Business Information

Doing Business As:
DELTEX E CONTRACTING
Activation Date:
2024-11-04
Initial Registration Date:
2016-08-31

Commercial and government entity program

CAGE number:
7PPT3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-04
CAGE Expiration:
2029-11-04
SAM Expiration:
2025-10-31

Contact Information

POC:
BARRY KAPLOWITZ

History

Start date End date Type Value
2010-06-28 2018-06-01 Address 1027 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2004-07-22 2010-06-28 Address 3214 AVE L, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2002-06-03 2004-07-22 Address 3214 AVE L, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1995-07-27 2010-06-28 Address 1027 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1995-07-27 2002-06-03 Address 1523 53RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601061807 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007132 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006192 2016-06-03 BIENNIAL STATEMENT 2016-06-01
120607006291 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100628002193 2010-06-28 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
31127.00
Total Face Value Of Loan:
31127.00
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:
38165.00
Total Face Value Of Loan:
38165.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,127
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,318.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,125
Jobs Reported:
4
Initial Approval Amount:
$38,165
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,543.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,165
Rent: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State