Search icon

DOUBLE POLE ELECTRIC, INC.

Company Details

Name: DOUBLE POLE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1989 (36 years ago)
Entity Number: 1396392
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 26 MYRTLE LN, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN NEGRI Chief Executive Officer 26 MYRTLE LN, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 MYRTLE LN, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1993-10-14 2001-09-26 Address 26 MYRTLE LANE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-10-14 2001-09-26 Address 26 MYRTLE LANE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-10-14 2001-09-26 Address 26 MYRTLE LANE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1992-11-16 1993-10-14 Address 130 TREE RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-10-14 Address 130 TREE RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1992-11-16 1993-10-14 Address 130 TREE RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1989-10-05 1992-11-16 Address 130 TREE ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051122003560 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031007002285 2003-10-07 BIENNIAL STATEMENT 2003-10-01
010926002249 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991019002361 1999-10-19 BIENNIAL STATEMENT 1999-10-01
971008002499 1997-10-08 BIENNIAL STATEMENT 1997-10-01
931014002740 1993-10-14 BIENNIAL STATEMENT 1993-10-01
921116002274 1992-11-16 BIENNIAL STATEMENT 1992-10-01
C062255-5 1989-10-05 CERTIFICATE OF INCORPORATION 1989-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8399058503 2021-03-09 0235 PPS 2 Maggie Ct, Nesconset, NY, 11767-1630
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101804
Loan Approval Amount (current) 101804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-1630
Project Congressional District NY-01
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102259.29
Forgiveness Paid Date 2021-08-25
7773347202 2020-04-28 0235 PPP 2 Maggie Court, NESCONSET, NY, 11767-1630
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101644
Loan Approval Amount (current) 101644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-1630
Project Congressional District NY-01
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102767.73
Forgiveness Paid Date 2021-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State