Search icon

D & G ELECTRICAL SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & G ELECTRICAL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1994 (31 years ago)
Entity Number: 1857451
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 62 RAILROAD AVENUE WEST, GARNERVILLE, NY, United States, 10923
Principal Address: 62 RAILROAD AVE WEST, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D & G ELECTRICAL SUPPLY CO., INC. DOS Process Agent 62 RAILROAD AVENUE WEST, GARNERVILLE, NY, United States, 10923

Chief Executive Officer

Name Role Address
JOSEPH WILLIAM GRABE Chief Executive Officer PO BOX 393, GARNERVILLE, NY, United States, 10923

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
PATRICK GRABE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3383593

Unique Entity ID

Unique Entity ID:
SKJ6N6EN9GB5
CAGE Code:
8JH82
UEI Expiration Date:
2026-03-18

Business Information

Activation Date:
2025-03-20
Initial Registration Date:
2020-03-23

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 62 RAILROAD AVE WEST, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address PO BOX 393, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2012-10-09 2024-10-24 Address 62 RAILROAD AVENUE WEST, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
1998-10-06 2024-10-24 Address 62 RAILROAD AVE WEST, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
1998-10-06 2012-10-09 Address 62 RAILROAD AVE WEST, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241024001918 2024-10-24 BIENNIAL STATEMENT 2024-10-24
221216001630 2022-12-16 BIENNIAL STATEMENT 2022-10-01
210916002964 2021-09-16 BIENNIAL STATEMENT 2021-09-16
141021006147 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121009006477 2012-10-09 BIENNIAL STATEMENT 2012-10-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$114,250
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,486.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $114,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State