Search icon

D P ELECTRIC MOTOR SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D P ELECTRIC MOTOR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1989 (36 years ago)
Entity Number: 1333332
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 493-7 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493-7 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MICHAEL PACIULLI Chief Executive Officer 20 BUCKINGHAM DRIVE, HOLBROOK, NY, United States, 11741

Unique Entity ID

Unique Entity ID:
HRQ8RJK6RK43
CAGE Code:
7LFB1
UEI Expiration Date:
2025-11-25

Business Information

Doing Business As:
DP ELECTRIC MOTOR SERVICE
Division Name:
UEI
Division Number:
002
Activation Date:
2024-11-27
Initial Registration Date:
2016-03-31

Commercial and government entity program

CAGE number:
7LFB1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
CAGE Expiration:
2029-11-27
SAM Expiration:
2025-11-25

Contact Information

POC:
MICHAEL PACIULLI

History

Start date End date Type Value
1994-05-12 1997-04-24 Address 14 CLAIR AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1994-05-12 1997-04-24 Address 493-K JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1994-05-12 1997-04-24 Address 493-K JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1989-03-10 1994-05-12 Address 160 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110517002698 2011-05-17 BIENNIAL STATEMENT 2011-03-01
090323002404 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070405002234 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050511002843 2005-05-11 BIENNIAL STATEMENT 2005-03-01
030318002592 2003-03-18 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

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:
63537.00
Total Face Value Of Loan:
63537.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$63,537
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,971.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,486
Utilities: $603
Rent: $1,500
Healthcare: $2948

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 567-8366
Add Date:
2017-06-19
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