Search icon

DECECCHIS ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DECECCHIS ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2006 (19 years ago)
Entity Number: 3324654
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: C/O CHRISTOPHER DECECCHIS, 17 NEPERAN ROAD, TARRYTOWN, NY, United States, 10591
Principal Address: 17 NEPERAN RD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER A. DECECCHIS Chief Executive Officer 17 NEPERAN RD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHRISTOPHER DECECCHIS, 17 NEPERAN ROAD, TARRYTOWN, NY, United States, 10591

Agent

Name Role Address
CHRISTOPHER DECECCHIS Agent 17 NEPERAN ROAD, TARRYTOWN, NY, 10591

Form 5500 Series

Employer Identification Number (EIN):
204444156
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 17 NEPERAN RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-03-19 2025-02-04 Address 17 NEPERAN RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2006-02-23 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-02-23 2025-02-04 Address 17 NEPERAN ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)
2006-02-23 2025-02-04 Address C/O CHRISTOPHER DECECCHIS, 17 NEPERAN ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003769 2025-02-04 BIENNIAL STATEMENT 2025-02-04
210420060014 2021-04-20 BIENNIAL STATEMENT 2020-02-01
140428002069 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120316002810 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100507002912 2010-05-07 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
33750.00
Total Face Value Of Loan:
33750.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33750
Current Approval Amount:
33750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34081.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State