Name: | D.A.Z. ELECTRICAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2001 (24 years ago) |
Entity Number: | 2654646 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 4217, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 89 Pantigo Road, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D.A.Z. ELECTRICAL CONTRACTOR INC | 2023 | 113617787 | 2024-05-28 | D.A.Z. ELECTRICAL CONTRACTOR INC | 16 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | AIMEE BROWN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-05-01 |
Business code | 238210 |
Sponsor’s telephone number | 6313299590 |
Plan sponsor’s address | P.O. BOX 4217, EAST HAMPTON, NY, 11937 |
Signature of
Role | Plan administrator |
Date | 2023-10-05 |
Name of individual signing | AIMEE BROWN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-05-01 |
Business code | 238210 |
Sponsor’s telephone number | 6313299590 |
Plan sponsor’s address | P.O. BOX 4217, EAST HAMPTON, NY, 11937 |
Signature of
Role | Plan administrator |
Date | 2022-11-16 |
Name of individual signing | AIMEE BROWN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-05-01 |
Business code | 238210 |
Sponsor’s telephone number | 6313299590 |
Plan sponsor’s address | P.O. BOX 4217, EAST HAMPTON, NY, 11937 |
Signature of
Role | Plan administrator |
Date | 2021-09-03 |
Name of individual signing | AIMEE BROWN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-05-01 |
Business code | 238210 |
Sponsor’s telephone number | 6313299590 |
Plan sponsor’s address | P.O. BOX 4217, EAST HAMPTON, NY, 11937 |
Signature of
Role | Plan administrator |
Date | 2020-10-09 |
Name of individual signing | AIMEE BROWN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-05-01 |
Business code | 238210 |
Sponsor’s telephone number | 6313299590 |
Plan sponsor’s address | P.O. BOX 4217, EAST HAMPTON, NY, 11937 |
Signature of
Role | Plan administrator |
Date | 2019-07-11 |
Name of individual signing | AIMEE BROWN |
Name | Role | Address |
---|---|---|
DAVIS A ZELEDON | Chief Executive Officer | PO BOX 4217, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4217, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | PO BOX 4217, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2024-11-19 | Address | PO BOX 4217, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2024-11-19 | Address | PO BOX 4217, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2009-03-11 | 2009-12-01 | Address | 64 MONTAUK HWY. BLDG. 1, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process) |
2007-06-26 | 2009-03-11 | Address | 48 ANCIENT HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2007-06-26 | 2009-12-01 | Address | 46 ANCIENT HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2007-06-26 | 2009-12-01 | Address | 46 ANCIENT HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
2005-09-27 | 2007-06-26 | Address | 46 ANCIENT HWY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2005-09-27 | 2007-06-26 | Address | 46 ANCIENT HWY, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
2001-06-26 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119001691 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
130709002201 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
120330002320 | 2012-03-30 | BIENNIAL STATEMENT | 2011-06-01 |
091201002510 | 2009-12-01 | BIENNIAL STATEMENT | 2009-06-01 |
090311000069 | 2009-03-11 | CERTIFICATE OF CHANGE | 2009-03-11 |
070626002432 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050927002545 | 2005-09-27 | BIENNIAL STATEMENT | 2005-06-01 |
010626000623 | 2001-06-26 | CERTIFICATE OF INCORPORATION | 2001-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8919017707 | 2020-05-01 | 0235 | PPP | 64 Montauk Hwy, Amagansett, NY, 11930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State