Search icon

D & D ELECTRIC MOTORS AND COMPRESSORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & D ELECTRIC MOTORS AND COMPRESSORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1999 (26 years ago)
Entity Number: 2352562
ZIP code: 11570
County: Suffolk
Place of Formation: New York
Address: 119 N Park Ave, Suite 304, Rockville Centre, NY, United States, 11570
Principal Address: 127 East Hoffman Ave, Lindenhurst, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 N Park Ave, Suite 304, Rockville Centre, NY, United States, 11570

Chief Executive Officer

Name Role Address
DENNIS OPAKA, JR. Chief Executive Officer 127 EAST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Fax Number:
631-991-3005
Contact Person:
DOUGLAS WOELK
User ID:
P2351553
Trade Name:
D & D ELECTRIC MOTORS AND COMPRESSORS, INC.

Unique Entity ID

Unique Entity ID:
PK1JKG3ADMJ7
CAGE Code:
883K2
UEI Expiration Date:
2026-04-24

Business Information

Doing Business As:
D & D ELECTRIC MOTORS AND COMPRESSORS, INC.
Division Name:
D & D ELECTRIC MOTORS AND COMPRESSORS, INC.
Activation Date:
2025-04-28
Initial Registration Date:
2018-12-10

Commercial and government entity program

CAGE number:
883K2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-28
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
DOUGLAS J. WOELK
Corporate URL:
www.ddelectricmotors.com

Form 5500 Series

Employer Identification Number (EIN):
113513201
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-28 2013-10-16 Address 51 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-03-04 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-04 2001-03-28 Address 51 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129003157 2022-11-29 BIENNIAL STATEMENT 2021-03-01
131016000327 2013-10-16 CERTIFICATE OF CHANGE 2013-10-16
070321002628 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050609002985 2005-06-09 BIENNIAL STATEMENT 2005-03-01
030303002033 2003-03-03 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-01
Type:
Unprog Rel
Address:
301 HENRY STREET, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$250,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$240,290.62
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $237,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 991-3005
Add Date:
2016-03-31
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State