Search icon

T DI RUSSO ELECTRICAL CONTRACTING, INC.

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 (53 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

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
1994-03-08 1994-03-29 Address 64-19 FRESH POND ROAD, RIDGEWOOD, QUEENS, NY, 11385, USA (Type of address: Service of Process)
1992-12-17 1994-03-29 Address 64-19 FRESH POND RD, QUEENS, NY, 11385, USA (Type of address: Principal Executive Office)
1971-12-22 1994-03-08 Address 64-19 FRESH POND RD., RIDGEWOOD, QUEENS, NY, USA (Type of address: Service of Process)
1971-12-22 2023-05-12 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
953613-4 1971-12-22 CERTIFICATE OF INCORPORATION 1971-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8013998305 2021-01-29 0202 PPS 6323 Metropolitan Ave, Middle Vlg, NY, 11379-1606
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186357
Loan Approval Amount (current) 186357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Vlg, QUEENS, NY, 11379-1606
Project Congressional District NY-06
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187604.56
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State