Search icon

DOUMAS & SONS ELECTRIC, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
223856402
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
55681.00
Total Face Value Of Loan:
55681.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
463100.00
Date:
2020-04-30
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:
67200.00
Total Face Value Of Loan:
67200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-14
Type:
Referral
Address:
6 ALEXANDER DRIVE, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67200
Current Approval Amount:
67200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
67965.33
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55681
Current Approval Amount:
55681
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
55967.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State