Search icon

DCM ELECTRIC, INC.

Company Details

Name: DCM ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1990 (35 years ago)
Entity Number: 1424201
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 541 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIN C MATTINA Chief Executive Officer 541 NORTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
DARIN C MATTINA DOS Process Agent 541 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
1998-03-02 2002-01-31 Address 44 VALENTINE RD, BRIARCLIFF MANOR, NY, 10510, 2322, USA (Type of address: Principal Executive Office)
1998-03-02 2004-02-05 Address 44 VALENTINE RD, BRIARCLIFF MANOR, NY, 10510, 2322, USA (Type of address: Chief Executive Officer)
1998-03-02 2014-06-03 Address 44 VALENTINE RD, BRIARCLIFF MANOR, NY, 10510, 2322, USA (Type of address: Service of Process)
1994-02-28 1998-03-02 Address 44 VALENTINE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1993-06-25 1998-03-02 Address 77 CLUBHOUSE VIEW, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
1993-06-25 1998-03-02 Address DARIN C MATTINA, 77 CLUBHOUSE VIEW, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
1990-02-21 1994-02-28 Address 77 CLUBHOUSE VIEW, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603002110 2014-06-03 BIENNIAL STATEMENT 2014-02-01
120320002036 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100308002185 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080206002949 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060227002695 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040205002483 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020131002518 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000229002757 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980302002171 1998-03-02 BIENNIAL STATEMENT 1998-02-01
940228002188 1994-02-28 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4117007301 2020-04-29 0202 PPP 541 North State Rd, Briarcliff Manor, NY, 10510-1568
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1568
Project Congressional District NY-17
Number of Employees 2
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49728.39
Forgiveness Paid Date 2021-06-04
9186578801 2021-04-23 0202 PPS 541 N State Rd, Briarcliff Manor, NY, 10510-1568
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42587
Loan Approval Amount (current) 42587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1568
Project Congressional District NY-17
Number of Employees 3
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42888.03
Forgiveness Paid Date 2022-01-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State