Search icon

NORTHGATE ELECTRIC CORP.

Company Details

Name: NORTHGATE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1966 (58 years ago)
Entity Number: 205226
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Activity Description: Electrical contractors
Address: 63 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 631-271-2242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINA DUNN Chief Executive Officer 63 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
NORTHGATE ELECTRIC DOS Process Agent 63 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
112124531
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-07 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230329002096 2023-03-29 BIENNIAL STATEMENT 2022-12-01
121212006309 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110104002500 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081215002456 2008-12-15 BIENNIAL STATEMENT 2008-12-01
050113002572 2005-01-13 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA5V08253
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-07-08
Description:
POLE INSTALLATION
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
C119: OTHER BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
109502.40
Total Face Value Of Loan:
109502.40
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
177090.00
Total Face Value Of Loan:
109501.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-28
Type:
Prog Related
Address:
GRAND LUX CAFE, OLD COUNTRY ROAD, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-05-10
Type:
Prog Related
Address:
3115 HORSEBLOCK ROAD, MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-03-05
Type:
Accident
Address:
SEARS & 195 N. BROADWAY, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-12-20
Type:
Unprog Rel
Address:
SEARS BUILDING, SOUTH SHORE MALL, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-03-01
Type:
Planned
Address:
451 CLARKSON AVENUE, BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109502.4
Current Approval Amount:
109502.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
110232.42
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177090
Current Approval Amount:
109501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
110848.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-09-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RESTREPO
Party Role:
Plaintiff
Party Name:
NORTHGATE ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RESTREPO
Party Role:
Plaintiff
Party Name:
NORTHGATE ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ELECTRICAL INDUSTRY BOARD OF N
Party Role:
Plaintiff
Party Name:
NORTHGATE ELECTRIC CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State