Search icon

DELCO ELECTRICAL CORP.

Company Details

Name: DELCO ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1992 (33 years ago)
Entity Number: 1618613
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4233 ARTHUR KILL RD STE 2A, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELCO ELECTRICAL CORP. RETIREMENT SAVINGS PLAN 2023 133662021 2024-10-03 DELCO ELECTRICAL CORP. 132
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 2122210068
Plan sponsor’s address 4233 ARTHUR KILL ROAD SUITE 2A, STATEN ISLAND, NY, 10309

Chief Executive Officer

Name Role Address
JOHN DELUCA Chief Executive Officer 4233 ARTHUR KILL RD STE 2A, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
DELCO ELECTRICAL CORP. DOS Process Agent 4233 ARTHUR KILL RD STE 2A, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2025-01-24 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-31 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-26 2009-05-14 Address 1512 86TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1994-05-19 1998-03-26 Address 100 REDWOOD LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220316003173 2022-03-16 BIENNIAL STATEMENT 2022-03-01
090514000537 2009-05-14 CERTIFICATE OF CHANGE 2009-05-14
020225002508 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000327003006 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980326002462 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940519002170 1994-05-19 BIENNIAL STATEMENT 1994-03-01
930615002951 1993-06-15 BIENNIAL STATEMENT 1993-03-01
920306000210 1992-03-06 CERTIFICATE OF INCORPORATION 1992-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338958259 0215600 2013-03-13 176-60 UNION TURNPIKE, FRESH MEADOWS, NY, 11366
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-03-13
Case Closed 2013-06-07

Related Activity

Type Inspection
Activity Nr 895695
Safety Yes
Type Inspection
Activity Nr 896174
Safety Yes
Type Inspection
Activity Nr 896225
Safety Yes
Type Inspection
Activity Nr 895718
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-05-20
Abatement Due Date 2013-05-20
Current Penalty 1000.0
Initial Penalty 2100.0
Final Order 2013-06-04
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in the areas where there was a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns: A). On or about 03/13/13, at the site of 176-60 Union Turnpike. Fresh Meadows, NY Employees working in the ground floor were in danger of head injury from falling objects such as, but not limited to tools and materials from other employees who work on ladders above them. Protective helmets were not worn. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2013-05-20
Abatement Due Date 2013-05-20
Current Penalty 2000.0
Initial Penalty 3500.0
Final Order 2013-06-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or step of a stepladder was used as a step: A). On or about 03/13/13, at the site of 176-60 Union Turnpike. Fresh Meadows, NY Employee was using the top and top step of the ladder as a step for electrical work. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7002498504 2021-03-05 0202 PPS 241 W 37th St Rm 700, New York, NY, 10018-6764
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6764
Project Congressional District NY-12
Number of Employees 168
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2031178.08
Forgiveness Paid Date 2022-09-29
2730917302 2020-04-29 0202 PPP 241 W 37TH ST, STE 700, NEW YORK, NY, 10018
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3046755
Loan Approval Amount (current) 3046755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 175
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3103599.94
Forgiveness Paid Date 2022-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State