Search icon

TWO GANG ELECTRIC INC.

Company Details

Name: TWO GANG ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2327037
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Principal Address: 280 SWAN LAKE DR, PATCHOGUE, NY, United States, 11772
Address: PO BOX 2764, Southampton, NY, United States, 11969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWO GANG ELECTRIC INC. DOS Process Agent PO BOX 2764, Southampton, NY, United States, 11969

Chief Executive Officer

Name Role Address
STEVEN SURDI Chief Executive Officer P, SOUTHAMPTON, NY, United States, 11969

Form 5500 Series

Employer Identification Number (EIN):
113467367
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-19 2024-12-19 Address P, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 76B MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-02-04 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2023-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-24 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219001917 2024-12-19 BIENNIAL STATEMENT 2024-12-19
181219006429 2018-12-19 BIENNIAL STATEMENT 2018-12-01
141215006158 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130118002161 2013-01-18 BIENNIAL STATEMENT 2012-12-01
110204003057 2011-02-04 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
365057.00
Total Face Value Of Loan:
365057.00
Date:
2020-04-30
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:
385377.00
Total Face Value Of Loan:
385377.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385377
Current Approval Amount:
385377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
391352.98
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365057
Current Approval Amount:
365057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
369668.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-06-03
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State