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 2024-08-06 Address 1371 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2010-09-23 2020-09-24 Address 1371 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
424533.60
Total Face Value Of Loan:
424533.60
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54310.35
Total Face Value Of Loan:
54310.35

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-29
Type:
Prog Related
Address:
1424 PARKER STREET, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-17
Type:
Unprog Rel
Address:
545 SAW MILL RIVER RD., VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
424533.6
Current Approval Amount:
424533.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
434315.32
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54310.35
Current Approval Amount:
54310.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54171.91

Court Cases

Court Case Summary

Filing Date:
2008-12-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
DIANE ELECTRIC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-10-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JACOBSON
Party Role:
Plaintiff
Party Name:
DIANE ELECTRIC, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State