Search icon

DLC ELECTRIC LLC

Company Details

Name: DLC ELECTRIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2008 (17 years ago)
Entity Number: 3726982
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 479 ROUTE 40, TROY, NY, United States, 12182

Agent

Name Role Address
ROBERT L. ADAMS Agent 258 HOOSICK STREET, SUITE 201, TROY, NY, 12182

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 479 ROUTE 40, TROY, NY, United States, 12182

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
518-326-8132
Contact Person:
LOUIS CIOFFI
Ownership and Self-Certifications:
Woman Owned
User ID:
P1137723

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:
FDAHDLG2HKC8
CAGE Code:
5PZB3
UEI Expiration Date:
2025-02-18

Business Information

Division Name:
DLC ELECTRIC LLC
Activation Date:
2024-02-21
Initial Registration Date:
2009-09-21

Form 5500 Series

Employer Identification Number (EIN):
263478565
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-30 2024-01-04 Address 258 HOOSICK STREET, SUITE 201, TROY, NY, 12182, USA (Type of address: Registered Agent)
2014-09-30 2024-01-04 Address 479 ROUTE 40, TROY, NY, 12182, USA (Type of address: Service of Process)
2011-09-29 2014-09-30 Address 3 MONROE STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2008-09-30 2014-09-30 Address 600 BROADWAY, 1ST FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-09-30 2011-09-29 Address 600 BROADWAY, 1ST FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104000318 2024-01-04 BIENNIAL STATEMENT 2024-01-04
200902061536 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180907006571 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160906007716 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140930000219 2014-09-30 CERTIFICATE OF CHANGE 2014-09-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-21
Type:
Referral
Address:
PARKWOOD DR. AND CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-15
Type:
Unprog Other
Address:
1892 CENTRAL AVE, ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
960000
Current Approval Amount:
960000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
972098.63

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 326-8132
Add Date:
2009-04-20
Operation Classification:
Private(Property)
power Units:
5
Drivers:
7
Inspections:
6
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State