Search icon

DSW ELECTRIC CORP.

Company Details

Name: DSW ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2002 (23 years ago)
Date of dissolution: 10 Sep 2024
Entity Number: 2728651
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 21 SANDY HOLLOW RD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 SANDY HOLLOW RD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ROSE WILSON Chief Executive Officer 21 SANDY HOLLOW RD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2010-03-19 2024-09-20 Address 21 SANDY HOLLOW RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2010-03-19 2024-09-20 Address 21 SANDY HOLLOW RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2008-02-13 2010-03-19 Address 5 COTTONWOOD ROAD, PORT WASHINGTON, NY, 11050, 2521, USA (Type of address: Chief Executive Officer)
2008-02-13 2010-03-19 Address 5 COTTONWOOD ROAD, PORT WASHINGTON, NY, 11050, 2521, USA (Type of address: Service of Process)
2008-02-13 2010-03-19 Address 5 COTTONWOOD ROAD, PORT WASHINGTON, NY, 11050, 2521, USA (Type of address: Principal Executive Office)
2004-01-27 2008-02-13 Address 19 SANDY HOLLOW RD, PORT WASHINGTON, NY, 11050, 2521, USA (Type of address: Service of Process)
2004-01-27 2008-02-13 Address 19 SANDY HOLLOW RD, PORT WASHINGTON, NY, 11050, 2521, USA (Type of address: Principal Executive Office)
2004-01-27 2008-02-13 Address 19 SANDY HOLLOW RD, PORT WASHINGTON, NY, 11050, 2521, USA (Type of address: Chief Executive Officer)
2002-02-07 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-07 2004-01-27 Address 19 SANDY HOLLOW RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920003403 2024-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-10
140321002399 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120405002427 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100319002800 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080213002539 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060307002935 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040127002156 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020207000589 2002-02-07 CERTIFICATE OF INCORPORATION 2002-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342944931 0214700 2018-02-13 291 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-02-13
Case Closed 2018-06-20

Related Activity

Type Inspection
Activity Nr 1294478
Safety Yes
Type Inspection
Activity Nr 1294632
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2018-04-03
Current Penalty 1413.75
Initial Penalty 1885.0
Final Order 2018-04-26
Nr Instances 4
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, and fittings were not provided with covers: a) Worksite, North Hempstead Country Club - Light switches entering several rooms were missing covers; on or about 2/13/18. Locations - main entrance, basement, two at the north side of building. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2582917310 2020-04-29 0235 PPP 21 Sandy Hollow Rd, Port Washington, NY, 11050
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17491.72
Forgiveness Paid Date 2021-02-12
5412678601 2021-03-20 0235 PPS 21 Sandy Hollow Rd, Port Washington, NY, 11050-2521
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18302
Loan Approval Amount (current) 18302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2521
Project Congressional District NY-03
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18378.26
Forgiveness Paid Date 2021-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State