Search icon

DSW ELECTRIC CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18302.00
Total Face Value Of Loan:
18302.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17400.00
Total Face Value Of Loan:
17400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-13
Type:
Unprog Rel
Address:
291 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,491.72
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $17,400
Jobs Reported:
1
Initial Approval Amount:
$18,302
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,302
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,378.26
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $18,302

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State