Search icon

DAY ELECTRICAL CONTRACTING CORP.

Company Details

Name: DAY ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1975 (50 years ago)
Entity Number: 379848
ZIP code: 10805
County: New York
Place of Formation: New York
Address: 60 ECHO BAY DRIVE, NEW ROCHELLE, NJ, United States, 10805
Principal Address: 60 ECHO BAY DRIVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID PASQUERELLA Chief Executive Officer 60 ECHO BAY DRIVE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
DAVID PASQUERELLA DOS Process Agent 60 ECHO BAY DRIVE, NEW ROCHELLE, NJ, United States, 10805

History

Start date End date Type Value
1995-04-03 2018-12-24 Address 99 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, 2903, USA (Type of address: Chief Executive Officer)
1995-04-03 2018-12-24 Address 99 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, 2903, USA (Type of address: Principal Executive Office)
1995-04-03 2018-12-24 Address 99 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, 2903, USA (Type of address: Service of Process)
1975-09-24 1995-04-03 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220617000694 2022-06-17 BIENNIAL STATEMENT 2021-09-01
181224002001 2018-12-24 BIENNIAL STATEMENT 2017-09-01
970915002517 1997-09-15 BIENNIAL STATEMENT 1997-09-01
950403002376 1995-04-03 BIENNIAL STATEMENT 1993-09-01
A261237-5 1975-09-24 CERTIFICATE OF INCORPORATION 1975-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305770059 0216000 2003-04-17 550 NORTH STREET, WHITE PLAINS, NY, 10605
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-08-06
Emphasis S: CONSTRUCTION
Case Closed 2003-12-22

Related Activity

Type Referral
Activity Nr 202026407
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2003-08-14
Abatement Due Date 2003-08-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2003-08-14
Abatement Due Date 2003-08-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8825568507 2021-03-10 0202 PPS 8 Samuel Dann Way, Pound Ridge, NY, 10576-2152
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96225
Loan Approval Amount (current) 96225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pound Ridge, WESTCHESTER, NY, 10576-2152
Project Congressional District NY-17
Number of Employees 10
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97018.86
Forgiveness Paid Date 2022-01-11
3225857301 2020-04-29 0202 PPP 8 Samuel Dann Way, pound ridge, NY, 10576
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123377.5
Loan Approval Amount (current) 123377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address pound ridge, WESTCHESTER, NY, 10576-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 811211
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124522.17
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State