Search icon

T DI RUSSO ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T DI RUSSO ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1971 (54 years ago)
Entity Number: 319983
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 64-19 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385
Principal Address: ANTHONY DI RUSSO, 64-19 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DI RUSSO Chief Executive Officer 97-24 77TH RD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-19 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
112251724
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-28 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20080730043 2008-07-30 ASSUMED NAME LLC DISCONTINUANCE 2008-07-30
20071113016 2007-11-13 ASSUMED NAME LLC INITIAL FILING 2007-11-13
940329002420 1994-03-29 BIENNIAL STATEMENT 1993-12-01
940308002536 1994-03-08 BIENNIAL STATEMENT 1993-12-01
921217002230 1992-12-17 BIENNIAL STATEMENT 1992-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
186357.00
Total Face Value Of Loan:
186357.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$182,154
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,154
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,345.66
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $182,154
Jobs Reported:
11
Initial Approval Amount:
$186,357
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,604.56
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $186,353
Utilities: $1

Motor Carrier Census

DBA Name:
DIRUSSO ELECTRIC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 821-1692
Add Date:
2012-09-18
Operation Classification:
ELECTRICAL CONTRACTOR
power Units:
6
Drivers:
50
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State