Search icon

CAMPBELL AND DAWES, LTD., ELECTRICAL CONTRACTORS

Company Details

Name: CAMPBELL AND DAWES, LTD., ELECTRICAL CONTRACTORS
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (31 years ago)
Entity Number: 1784607
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 84-48 129TH ST, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY DAWES Chief Executive Officer 84-48 129TH ST, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-48 129TH ST, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2024-07-29 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140224002158 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120228002044 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100324003331 2010-03-24 BIENNIAL STATEMENT 2010-01-01
020109002163 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000210002010 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980202002313 1998-02-02 BIENNIAL STATEMENT 1998-01-01
960416002086 1996-04-16 BIENNIAL STATEMENT 1996-01-01
940419000055 1994-04-19 CERTIFICATE OF AMENDMENT 1994-04-19
940126000440 1994-01-26 CERTIFICATE OF AMENDMENT 1994-01-26
940104000323 1994-01-04 CERTIFICATE OF INCORPORATION 1994-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310692488 0215000 2007-02-02 527 W 18TH STREET, NEW YORK, NY, 10011
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-02-21
Case Closed 2007-03-19

Related Activity

Type Referral
Activity Nr 202647079
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W06 I
Issuance Date 2007-02-23
Abatement Due Date 2007-02-27
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7762827209 2020-04-28 0202 PPP 8448 129th street, Kew Gardens, NY, 11415
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7223100
Loan Approval Amount (current) 7032000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 150
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7109938
Forgiveness Paid Date 2021-06-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State