Search icon

D P ELECTRIC MOTOR SERVICE, INC.

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

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
010406002372 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990325002302 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970424002049 1997-04-24 BIENNIAL STATEMENT 1997-03-01
940512002170 1994-05-12 BIENNIAL STATEMENT 1994-03-01
B751338-4 1989-03-10 CERTIFICATE OF INCORPORATION 1989-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764647705 2020-05-01 0235 PPP 493 JOHNSON AVE STE 7, BOHEMIA, NY, 11716
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63537
Loan Approval Amount (current) 63537
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63971.13
Forgiveness Paid Date 2021-01-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State