Search icon

DE PINTO ELECTRIC INC.

Company Details

Name: DE PINTO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3013139
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 26 POPLAR STREET, W. HEMPSTEAD, NY, United States, 11552
Principal Address: 621 SOUTH 9TH STREET, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI DE PINTO Chief Executive Officer 280 SOUTHWOOD CIRCLE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
LUIGI DE PINTO DOS Process Agent 26 POPLAR STREET, W. HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2012-05-11 2014-04-14 Address 621 SOUTH 9TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2010-03-05 2012-05-11 Address 621 59TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-03-05 2012-05-11 Address 621 59TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2010-03-05 2012-05-11 Address 621 59TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2006-03-10 2010-03-05 Address 280 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791, 5711, USA (Type of address: Chief Executive Officer)
2006-03-10 2010-03-05 Address 280 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791, 5711, USA (Type of address: Principal Executive Office)
2006-03-10 2010-03-05 Address 280 SOUTHWOOD CIRCLE, SYOSSETMPSTEAD, NY, 11791, 5711, USA (Type of address: Service of Process)
2004-02-13 2006-03-10 Address 26 POPLAR STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211124000368 2021-11-24 BIENNIAL STATEMENT 2021-11-24
140414002010 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120511002052 2012-05-11 BIENNIAL STATEMENT 2012-02-01
100305003011 2010-03-05 BIENNIAL STATEMENT 2010-02-01
060310002484 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040213000587 2004-02-13 CERTIFICATE OF INCORPORATION 2004-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976547306 2020-05-01 0235 PPP 621 South 9th ST, New Hyde Park, NY, 11040
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
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 New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49669.67
Forgiveness Paid Date 2021-09-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State