Search icon

DOUMAS & SONS ELECTRIC, INC.

Company Details

Name: DOUMAS & SONS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785256
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 6 ALEXANDER DR, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOUMAS & SONS ELECTRIC, INC. 401(K) PLAN 2020 223856402 2021-04-20 DOUMAS & SONS ELECTRIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 5167526003
Plan sponsor’s address 6 ALEXANDER DRIVE, FARMINGDALE, NY, 11735
DOUMAS & SONS ELECTRIC, INC. 401(K) PLAN 2019 223856402 2020-05-14 DOUMAS & SONS ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 5167526003
Plan sponsor’s address 6 ALEXANDER DRIVE, FARMINGDALE, NY, 11735
DOUMAS & SONS ELECTRIC, INC. 401(K) PLAN 2018 223856402 2019-09-12 DOUMAS & SONS ELECTRIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 5167526003
Plan sponsor’s address 6 ALEXANDER DRIVE, FARMINGDALE, NY, 11735
DOUMAS & SONS ELECTRIC, INC. 401(K) PLAN 2017 223856402 2018-06-01 DOUMAS & SONS ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 5167526003
Plan sponsor’s address 6 ALEXANDER DRIVE, FARMINGDALE, NY, 11735
DOUMAS & SONS ELECTRIC, INC. 401(K) PLAN 2016 223856402 2017-06-06 DOUMAS & SONS ELECTRIC, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 5167526003
Plan sponsor’s address 6 ALEXANDER DRIVE, FARMINGDALE, NY, 11735

Chief Executive Officer

Name Role Address
ARTHUR DOUMAS Chief Executive Officer 6 ALEXANDER DR, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ALEXANDER DR, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 6 ALEXANDER DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2004-08-18 2024-07-02 Address 6 ALEXANDER DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2004-08-18 2024-07-02 Address 6 ALEXANDER DR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-07-02 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-02 2004-08-18 Address 20 INTERVALE AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001889 2024-07-02 BIENNIAL STATEMENT 2024-07-02
120720006017 2012-07-20 BIENNIAL STATEMENT 2012-07-01
080716002173 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060712002661 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040818002057 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020702000360 2002-07-02 CERTIFICATE OF INCORPORATION 2002-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347555435 0214700 2024-06-14 6 ALEXANDER DRIVE, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-06-14
Case Closed 2024-12-16

Related Activity

Type Referral
Activity Nr 2174522
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832217304 2020-04-30 0235 PPP 6 Alexander Dr., Farmingdale, NY, 11735
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67200
Loan Approval Amount (current) 67200
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 Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67965.33
Forgiveness Paid Date 2021-06-28
1835538500 2021-02-19 0235 PPS 6 Alexander Dr, Farmingdale, NY, 11735-3202
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55681
Loan Approval Amount (current) 55681
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 Farmingdale, NASSAU, NY, 11735-3202
Project Congressional District NY-03
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55967.14
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State