Search icon

DELTA PHASE ELECTRICAL CORP.

Company Details

Name: DELTA PHASE ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756738
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 137 29TH ST, MEMBER, NY, United States, 11232
Principal Address: 137 29TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RUGGIERO Chief Executive Officer 137 29TH ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 29TH ST, MEMBER, NY, United States, 11232

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 137 29TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2021-08-03 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-22 2023-09-01 Address 137 29TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2011-09-22 2023-09-01 Address 137 29TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2005-11-07 2011-09-22 Address 978 KENT AVE, BROOKLYN, NY, 11205, 4409, USA (Type of address: Principal Executive Office)
2005-11-07 2011-09-22 Address 978 KENT AVE, BROOKLYN, NY, 11205, 4409, USA (Type of address: Chief Executive Officer)
2005-11-07 2011-09-22 Address 978 KENT AVE, BROOKLYN, NY, 11205, 4409, USA (Type of address: Service of Process)
1997-09-18 2005-11-07 Address 371 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1997-09-18 2005-11-07 Address 371 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1997-09-18 2005-11-07 Address 371 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901000304 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210802001562 2021-08-02 BIENNIAL STATEMENT 2021-08-02
130924002462 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110922003090 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090824002920 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070906002692 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051107002994 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030903002029 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010823002217 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991012002245 1999-10-12 BIENNIAL STATEMENT 1999-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBBROIPZ30002 2008-11-17 2008-12-04 2008-12-04
Unique Award Key CONT_AWD_DJBBROIPZ30002_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title INSTALL OWNER SUPPLIED POWERWARE 9390-80 80 KVA UPS WITH 2 BATTERY STINGS AND CABINETS FOR MDC BROOKLYN, NY
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient DELTA PHASE ELECTRICAL CORP
UEI ENYLBYVF3464
Legacy DUNS 809926629
Recipient Address UNITED STATES, 978 KENT AVE, BROOKLYN, 112054409

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7112898300 2021-01-27 0202 PPS 137 29th St, Brooklyn, NY, 11232-1708
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344200
Loan Approval Amount (current) 344200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1708
Project Congressional District NY-10
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347613.71
Forgiveness Paid Date 2022-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State