Search icon

DELCON ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELCON ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1970 (56 years ago)
Entity Number: 286835
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, United States, 11716
Address: 1401 CHURCH STREET, UNIT 1, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1401 CHURCH STREET, UNIT 1, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
EDWARD RITZMANN Chief Executive Officer 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, United States, 11716

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
VICKI GRECO-FORNEY
User ID:
P2482660
Trade Name:
DELCON ELECTRIC INC

Unique Entity ID

Unique Entity ID:
PLHEFBQCK5H4
CAGE Code:
8N5Y2
UEI Expiration Date:
2026-04-23

Business Information

Doing Business As:
DELCON ELECTRIC INC
Activation Date:
2025-04-25
Initial Registration Date:
2020-06-30

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2020-02-28 2024-12-02 Address 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-12-23 2024-12-02 Address 1401 CHURCH STREET, UNIT 1, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1994-01-10 2019-12-23 Address 45 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-02-05 2020-02-28 Address 45 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, 3104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202003994 2024-12-02 BIENNIAL STATEMENT 2024-12-02
200228060202 2020-02-28 BIENNIAL STATEMENT 2018-01-01
191223000968 2019-12-23 CERTIFICATE OF AMENDMENT 2019-12-23
C328154-2 2003-03-05 ASSUMED NAME LLC INITIAL FILING 2003-03-05
020118002665 2002-01-18 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
137500.00
Total Face Value Of Loan:
137500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-07-06
Type:
Planned
Address:
PINE ST FIREMATIC STATION, Yaphank, NY, 11980
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-05-29
Type:
Planned
Address:
5460 EAST MAIN ST, Patchogue, NY, 11772
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$137,500
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,506.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $137,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State