Search icon

D'ALCO ELECTRICAL, INC.

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: 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)
2008-03-27 2020-04-20 Address 119-19 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2008-03-27 2020-04-20 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-03-27 2020-04-20 Address 119-19 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-03-27 Address 119-19 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2006-05-01 2008-03-27 Address 119-19 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1998-04-16 2008-03-27 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1998-04-16 2024-04-19 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

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
120502000473 2012-05-02 CERTIFICATE OF AMENDMENT 2012-05-02
080327002895 2008-03-27 BIENNIAL STATEMENT 2008-04-01
060501002533 2006-05-01 BIENNIAL STATEMENT 2006-04-01
990513000182 1999-05-13 CERTIFICATE OF AMENDMENT 1999-05-13
980416000097 1998-04-16 CERTIFICATE OF INCORPORATION 1998-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2417038603 2021-03-15 0202 PPP 11919 14th Rd, College Point, NY, 11356-1610
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24417
Loan Approval Amount (current) 24417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1610
Project Congressional District NY-14
Number of Employees 3
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24543.43
Forgiveness Paid Date 2021-09-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State