Search icon

R. DONOVAN & SON ELECTRIC CO., INC.

Company Details

Name: R. DONOVAN & SON ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1972 (53 years ago)
Entity Number: 325051
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 350, FLUSHING, NY, United States, 11358
Principal Address: 3502, 3502 Quentin Rd Brooklyn, NY 11234, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-358-1710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. DONOAVN & SON ELECTRIC CO., INC DOS Process Agent 350, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
KENNETH HERSOM Chief Executive Officer 198-08 33RD AVENUE, 3502 QUENTIN RD BROOKLYN, NY 11234, FLUSHING, NY, United States, 11358

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N1J8LR53X7U4
CAGE Code:
0TDQ0
UEI Expiration Date:
2026-01-30

Business Information

Division Name:
R. DONOVAN & SON ELECTRIC CO., INC
Activation Date:
2025-02-07
Initial Registration Date:
2025-01-30

Licenses

Number Status Type Date End date
2049312-DCA Active Business 2017-03-08 2025-02-28

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 198-08 33RD AVENUE, 3502 QUENTIN RD BROOKLYN, NY 11234, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 198-08 33RD AVENUE, FLUSHING, NY, 11358, 1904, USA (Type of address: Chief Executive Officer)
2010-04-09 2025-02-03 Address 198-08 33RD AVENUE, FLUSHING, NY, 11358, 1904, USA (Type of address: Chief Executive Officer)
2010-04-09 2025-02-03 Address 198-08 33RD AVENUE, FLUSHING, NY, 11358, 1904, USA (Type of address: Service of Process)
2004-03-23 2010-04-09 Address 198-08 33RD AVE, FLUSHING, NY, 11358, 1904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203001332 2025-02-03 BIENNIAL STATEMENT 2025-02-03
140311006654 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120501002235 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100409002763 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080313002397 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540042 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3540041 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266949 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266950 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
2907647 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907648 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2571187 FINGERPRINT CREDITED 2017-03-07 75 Fingerprint Fee
2571161 LICENSE INVOICED 2017-03-07 100 Home Improvement Contractor License Fee
2571162 TRUSTFUNDHIC INVOICED 2017-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
241747.00
Total Face Value Of Loan:
241747.00
Date:
2020-05-02
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:
221430.00
Total Face Value Of Loan:
221430.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State