Search icon

DELORENZO ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELORENZO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1996 (29 years ago)
Entity Number: 1996707
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: PO BOX 4091, NIAGARA FALLS, NY, United States, 14304
Principal Address: 9007 S MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK DELORENZO Chief Executive Officer PO BOX 4091, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
MARK DELORENZO DOS Process Agent PO BOX 4091, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2002-02-04 2004-02-26 Address PO BOX 4091, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1998-02-18 2004-02-26 Address 9007 SOUTH MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1998-02-18 2004-02-26 Address 9007 SOUTH MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1998-02-18 2002-02-04 Address 527 CAYUGA DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1996-02-02 1998-02-18 Address 9007 MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060317002588 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040226002480 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020204002197 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000303002428 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980218002249 1998-02-18 BIENNIAL STATEMENT 1998-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
62000.00
Total Face Value Of Loan:
62000.00
Date:
2020-06-16
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:
62000.00
Total Face Value Of Loan:
62000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-10
Type:
Prog Related
Address:
55 E. HURON STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-17
Type:
Prog Related
Address:
276 WAVERLY STREET, SPRINGVILLE, NY, 14141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-09-01
Type:
Planned
Address:
2965 SHERIDAN DRIVE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-02-04
Type:
Prog Related
Address:
10 RAINBOW BOULEVARD S, NIAGARA FALLS, NY, 14303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-12
Type:
Prog Related
Address:
162 SLADE AVENUE, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62000
Current Approval Amount:
62000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62321.04
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62000
Current Approval Amount:
62000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62597.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-04-29
Operation Classification:
Private(Property)
power Units:
10
Drivers:
14
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State