Search icon

DYNAMIC ELECTRICAL CONTRACTORS INC.

Company Details

Name: DYNAMIC ELECTRICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815792
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1046 WINTHROP ST, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL PALACE Chief Executive Officer 1046 WINTHROP ST, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
DYNAMIC ELECTRICAL CONTRACTORS INC. DOS Process Agent 1046 WINTHROP ST, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2024-03-08 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-06 2020-11-10 Address 150 52ND STREET, BROOKLYN, NY, USA (Type of address: Chief Executive Officer)
2009-05-28 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-28 2020-11-10 Address 150 52ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060001 2020-11-10 BIENNIAL STATEMENT 2019-05-01
130506007108 2013-05-06 BIENNIAL STATEMENT 2013-05-01
090528000672 2009-05-28 CERTIFICATE OF INCORPORATION 2009-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5047807205 2020-04-27 0202 PPP 1046 WINTHROP STREET, BROOKLYN, NY, 11212
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436983
Loan Approval Amount (current) 436983
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 48
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442885.26
Forgiveness Paid Date 2021-09-10
5682518708 2021-04-02 0202 PPS 1046 Winthrop St, Brooklyn, NY, 11212-2027
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435615
Loan Approval Amount (current) 435615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-2027
Project Congressional District NY-09
Number of Employees 45
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 439922.75
Forgiveness Paid Date 2022-03-30

Date of last update: 10 Mar 2025

Sources: New York Secretary of State