Search icon

D.B.E. ELECTRIC CORP.

Company Details

Name: D.B.E. ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1993 (31 years ago)
Entity Number: 1776171
ZIP code: 11704
County: Queens
Place of Formation: New York
Address: 980, LITTLE EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D.B.E. ELECTRIC CORP. DOS Process Agent 980, LITTLE EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
JANAK N SHAH Chief Executive Officer 14, PINE HILL DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 989 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 14, PINE HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 980 UNIT # 01, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-11-05 Address 980 UNIT # 01, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-11-05 Address 989 ROCKAWAY AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2023-09-21 2023-09-21 Address 989 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-11-05 Address 989 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 980 UNIT # 01, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-01 2023-09-21 Address 989 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105000385 2024-11-05 BIENNIAL STATEMENT 2024-11-05
230921004641 2023-09-21 BIENNIAL STATEMENT 2021-12-01
171201006589 2017-12-01 BIENNIAL STATEMENT 2017-12-01
140114006428 2014-01-14 BIENNIAL STATEMENT 2013-12-01
111229002566 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100201002227 2010-02-01 BIENNIAL STATEMENT 2009-12-01
080122002477 2008-01-22 BIENNIAL STATEMENT 2007-12-01
060131002933 2006-01-31 BIENNIAL STATEMENT 2005-12-01
011217002541 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000315002625 2000-03-15 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345402739 0215000 2021-07-07 2402 I AVE, BROOKLYN, NY, 11210
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2021-07-07
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-12-27

Related Activity

Type Inspection
Activity Nr 1540267
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8822987709 2020-05-01 0202 PPP 48 Cherry Lane, Floral Park, NY, 11001
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47238
Loan Approval Amount (current) 47238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 423610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47960.16
Forgiveness Paid Date 2021-11-18
8384858308 2021-01-29 0235 PPS 48 Cherry Ln, Floral Park, NY, 11001-1611
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57475
Loan Approval Amount (current) 57475
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 Floral Park, NASSAU, NY, 11001-1611
Project Congressional District NY-03
Number of Employees 5
NAICS code 423610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 57906.46
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003964 Other Contract Actions 2010-08-30 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 7000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-08-30
Termination Date 2010-10-14
Section 2813
Sub Section 28
Status Terminated

Parties

Name D.B.E. ELECTRIC CORP.
Role Plaintiff
Name HMB MANAGEMENT INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State