Search icon

D'ALCO ELECTRICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D'ALCO ELECTRICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1998 (27 years ago)
Entity Number: 2250000
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 119-19 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
D'ALCO ELECTRICAL, INC. DOS Process Agent 119-19 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
FRANK N D'ALESSANDRO Chief Executive Officer 119-19 14TH ROAD, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 119-19 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-04-19 Address 119-19 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2020-04-20 2024-04-19 Address 119-19 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2008-03-27 2020-04-20 Address 119-19 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2008-03-27 2020-04-20 Address 119-19 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240419002026 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220420001151 2022-04-20 BIENNIAL STATEMENT 2022-04-01
200420060396 2020-04-20 BIENNIAL STATEMENT 2020-04-01
140807002032 2014-08-07 BIENNIAL STATEMENT 2014-04-01
120611002464 2012-06-11 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
24417.00
Total Face Value Of Loan:
24417.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,417
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,417
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,543.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $24,416

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State