Search icon

D.F. ELECTRIC, INC.

Company Details

Name: D.F. ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2713209
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 48 W Neck Road, Southampton, NY, United States, 11968
Principal Address: 48 WEST NECK RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 W Neck Road, Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
DAVID FINALBORGO Chief Executive Officer 48 WEST NECK RD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 48 WEST NECK RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2006-03-08 2023-04-24 Address 48 WEST NECK RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2006-03-08 2023-04-24 Address 48 WEST NECK RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2001-12-28 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-28 2006-03-08 Address 48 WESTNECK ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424000570 2023-04-24 BIENNIAL STATEMENT 2021-12-01
140401002004 2014-04-01 BIENNIAL STATEMENT 2013-12-01
120321002015 2012-03-21 BIENNIAL STATEMENT 2011-12-01
091211002059 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071224002780 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060308002860 2006-03-08 BIENNIAL STATEMENT 2005-12-01
011228000830 2001-12-28 CERTIFICATE OF INCORPORATION 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8026067006 2020-04-08 0235 PPP 48 West Neck Rd, SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32903
Loan Approval Amount (current) 32903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33285.04
Forgiveness Paid Date 2021-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State