Search icon

DELCO ELECTRICAL CONTRACTING CORP.

Company Details

Name: DELCO ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2005 (20 years ago)
Entity Number: 3232989
ZIP code: 10589
County: Putnam
Place of Formation: New York
Address: 293 ROUTE 100 SUITE 210, SOMERS, NY, United States, 10589
Principal Address: 1454 ROUTE 22, B -002, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73Y82 Active Non-Manufacturer 2014-04-29 2024-03-02 No data No data

Contact Information

POC DIANA L. DELBENE
Phone +1 845-721-6094
Fax +1 845-319-6260
Address 30 BRIDLE RIDGE RD, PATTERSON, NY, 12563 2302, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DIANA DELBENE Chief Executive Officer 30 BRIDLE RIDGE ROAD, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
MCDERMOTT & MCDERMOTT, ESQS. DOS Process Agent 293 ROUTE 100 SUITE 210, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2007-09-20 2009-07-09 Address 30 BRIDLE RIDGE ROAD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
2005-07-20 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090709002170 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070920002202 2007-09-20 BIENNIAL STATEMENT 2007-07-01
050720000631 2005-07-20 CERTIFICATE OF INCORPORATION 2005-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5507387103 2020-04-13 0202 PPP 30 bridle ridge road, PATTERSON, NY, 12563-2302
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20560
Loan Approval Amount (current) 20560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PATTERSON, PUTNAM, NY, 12563-2302
Project Congressional District NY-17
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20827
Forgiveness Paid Date 2021-08-12
8280368309 2021-01-29 0202 PPS 30 Bridle Ridge Rd, Patterson, NY, 12563-2302
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20562
Loan Approval Amount (current) 20562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Patterson, PUTNAM, NY, 12563-2302
Project Congressional District NY-17
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20680.3
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State