Search icon

DELTA WYE ELECTRIC, LLC

Company Details

Name: DELTA WYE ELECTRIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508977
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 18 MUIR BOULEVARD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
DELTA WYE DOS Process Agent 18 MUIR BOULEVARD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2007-04-26 2009-04-14 Address 18 MUIR BOULEVARD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110420002874 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090414002383 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070906000360 2007-09-06 CERTIFICATE OF PUBLICATION 2007-09-06
070426000897 2007-04-26 ARTICLES OF ORGANIZATION 2007-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8466527300 2020-05-01 0235 PPP 18 MUIR BLVD, EAST HAMPTON, NY, 11937-2028
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5772
Loan Approval Amount (current) 5772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2028
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4650.26
Forgiveness Paid Date 2021-10-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State