Search icon

ELECTRICAL INSPECTION SERVICE, INC.

Company Details

Name: ELECTRICAL INSPECTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1991 (34 years ago)
Entity Number: 1559025
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 375 DUNTON AVE, 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
GRACE SURDI Chief Executive Officer 375 DUNTON AVE, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 DUNTON AVE, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1997-07-15 2011-08-22 Address 375 DUNTON AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1997-07-15 2011-08-22 Address 375 DUNTON AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-02-18 1997-07-15 Address 1322 MONTAUK HWY, E. PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-02-18 1997-07-15 Address 1322 MONTAUK HWY, E. PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-02-18 1997-07-15 Address 1322 MONTAUK HWY, E. PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1991-07-02 1993-02-18 Address 82 GOOSEBERRY DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718006077 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110822002986 2011-08-22 BIENNIAL STATEMENT 2011-07-01
070713002679 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050909002490 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030630002736 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010709002537 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990806002002 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970715002375 1997-07-15 BIENNIAL STATEMENT 1997-07-01
930927003359 1993-09-27 BIENNIAL STATEMENT 1993-07-01
930218002155 1993-02-18 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1717227101 2020-04-10 0235 PPP 375 NORTH DUNTON AVE, PATCHOGUE, NY, 11772-5538
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98000
Loan Approval Amount (current) 98000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-5538
Project Congressional District NY-02
Number of Employees 9
NAICS code 541350
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98917.39
Forgiveness Paid Date 2021-03-24
9602798808 2021-04-23 0235 PPS 375 N Dunton Ave, East Patchogue, NY, 11772-5538
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110402
Loan Approval Amount (current) 110402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-5538
Project Congressional District NY-02
Number of Employees 10
NAICS code 541350
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111254.97
Forgiveness Paid Date 2022-02-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State