Search icon

DESPOSITO ELECTRIC, INC.

Company Details

Name: DESPOSITO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864126
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 1 POWELL AVE, FARMINGVILLE, NY, United States, 11738
Principal Address: 1 POWELL AVENUE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DESPOSITO ELECTRIC, INC. DOS Process Agent 1 POWELL AVE, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
MICHAEL DESPOSITO Chief Executive Officer 1 POWELL AVENUE, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 17 KARSHCIK ST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1 POWELL AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-01-02 Address 17 KARSHCIK ST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 1 POWELL AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 17 KARSHCIK ST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-19 2025-01-02 Address 1 POWELL AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-01-02 Address 1 POWELL AVE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2005-02-02 2024-03-19 Address 17 KARSHICK ST, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-02-02 2024-03-19 Address 17 KARSHCIK ST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002843 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240319000355 2024-03-19 BIENNIAL STATEMENT 2024-03-19
190108060373 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170109007613 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150113007626 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130123002107 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110127002908 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090115002906 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070117002105 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050202002247 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1976467206 2020-04-15 0235 PPP 1017 KARSHICK ST, BOHEMIA, NY, 11716
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73793
Loan Approval Amount (current) 73793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74251.01
Forgiveness Paid Date 2020-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1514770 Intrastate Hazmat 2023-04-26 18000 2022 1 1 Private(Property)
Legal Name DESPOSITO ELECTRIC INC
DBA Name -
Physical Address 1800 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, US
Mailing Address 1 POWELL AVENUE, FARMINGVILLE, NY, 11738, US
Phone (631) 846-6197
Fax -
E-mail KIMNSCD@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State