Search icon

DIANE ELECTRIC, INC.

Company Details

Name: DIANE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1994 (31 years ago)
Entity Number: 1845837
ZIP code: 10566
County: Bronx
Place of Formation: New York
Address: DIANE ELECTRIC INC, PEEKSKILLE, NY, United States, 10566
Principal Address: 1965 Williamsbridge Road, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN KOPEC DOS Process Agent DIANE ELECTRIC INC, PEEKSKILLE, NY, United States, 10566

Chief Executive Officer

Name Role Address
GINA KOPEC Chief Executive Officer DIANE ELECTRIC INC., BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 1371 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address DIANE ELECTRIC INC., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-08-06 Address 571A WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2010-09-23 2020-09-24 Address 1371 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2010-09-23 2024-08-06 Address 1371 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2008-08-08 2010-09-23 Address 459 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2008-08-08 2010-09-23 Address 459 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2008-08-08 2010-09-23 Address 459 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2006-08-15 2008-08-08 Address 774 POST ROAD STE 210, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-08-15 2008-08-08 Address 774 POST RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240806001377 2024-08-06 BIENNIAL STATEMENT 2024-08-06
200924060138 2020-09-24 BIENNIAL STATEMENT 2020-08-01
190612060031 2019-06-12 BIENNIAL STATEMENT 2018-08-01
160518006005 2016-05-18 BIENNIAL STATEMENT 2014-08-01
120816006260 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100923002596 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080808003046 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060815002642 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040914002431 2004-09-14 BIENNIAL STATEMENT 2004-08-01
980724002553 1998-07-24 BIENNIAL STATEMENT 1998-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309600450 0216000 2007-06-29 1424 PARKER STREET, BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-02
Emphasis L: LOCALTARG, S: ELECTRICAL
Case Closed 2008-08-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2007-11-02
Abatement Due Date 2007-11-07
Current Penalty 562.5
Initial Penalty 1500.0
Nr Instances 9
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2007-11-02
Abatement Due Date 2007-11-07
Nr Instances 4
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2007-11-02
Abatement Due Date 2007-11-07
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
304378029 0216000 2001-10-17 545 SAW MILL RIVER RD., VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-01-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-05-01

Related Activity

Type Referral
Activity Nr 202025326
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A07
Issuance Date 2002-01-18
Abatement Due Date 2002-01-24
Initial Penalty 1500.0
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
5138938407 2021-02-07 0202 PPS 1965 Williamsbridge Rd, Bronx, NY, 10461-1604
Loan Status Date 2023-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424533.6
Loan Approval Amount (current) 424533.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-1604
Project Congressional District NY-15
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 434315.32
Forgiveness Paid Date 2023-06-02
2261397308 2020-04-29 0235 PPP 400 DUFFY AVENUE, HICKSVILLE, NY, 11801
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54310.35
Loan Approval Amount (current) 54310.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54171.91
Forgiveness Paid Date 2022-01-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State