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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TWO GANG ELECTRIC, INC. 401(K) PLAN 2023 113467367 2024-03-29 TWO GANG ELECTRIC, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 6312835700
Plan sponsor’s address P.O. BOX 2764, SOUTHAMPTON, NY, 11969

Signature of

Role Plan administrator
Date 2024-03-29
Name of individual signing JOHANNA HICKS
TWO GANG ELECTRIC, INC. 401(K) PLAN 2022 113467367 2023-08-25 TWO GANG ELECTRIC, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 6312835700
Plan sponsor’s address P.O. BOX 2764, SOUTHAMPTON, NY, 11969

Signature of

Role Plan administrator
Date 2023-08-25
Name of individual signing JOHANNA HICKS
TWO GANG ELECTRIC, INC. 401(K) PLAN 2021 113467367 2022-06-15 TWO GANG ELECTRIC, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 6312835700
Plan sponsor’s address P.O. BOX 2764, SOUTHAMPTON, NY, 11969

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing JOHANNA HICKS
TWO GANG ELECTRIC, INC. 401(K) PLAN 2020 113467367 2021-08-17 TWO GANG ELECTRIC, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 6312835700
Plan sponsor’s address P.O. BOX 2764, SOUTHAMPTON, NY, 11969

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing JOHANNA HICKS

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

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 76B MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address P, SOUTHAMPTON, NY, 11969, 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 2021-11-24 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
2014-12-15 2024-12-19 Address 76B MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2008-12-10 2024-12-19 Address PO BOX 2764, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2001-02-01 2008-12-10 Address 280 SWAN LAKE DR, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2001-02-01 2014-12-15 Address 280 SWAN LAKE DR, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

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
081210002577 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061128002985 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050113002568 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021210002560 2002-12-10 BIENNIAL STATEMENT 2002-12-01
010201002839 2001-02-01 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6436877300 2020-04-30 0235 PPP 76B MARINER DR, SOUTHAMPTON, NY, 11968-3475
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385377
Loan Approval Amount (current) 385377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-3475
Project Congressional District NY-01
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 391352.98
Forgiveness Paid Date 2021-11-24
3263048607 2021-03-16 0235 PPS 280 Swan Lake Dr, Patchogue, NY, 11772-2740
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365057
Loan Approval Amount (current) 365057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-2740
Project Congressional District NY-02
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 369668.08
Forgiveness Paid Date 2022-06-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1897591 Intrastate Non-Hazmat 2025-01-16 5000 2024 8 8 Private(Property)
Legal Name TWO GANG ELECTRIC INC
DBA Name -
Physical Address 154D MARINER DRIVE, SOUTHAMPTON, NY, 11968, US
Mailing Address PO BOX 2764, SOUTHAMPTON, NY, 11969, US
Phone (631) 283-5700
Fax -
E-mail JOHANNA@TWOGANGELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State