Search icon

DELUXE ELECTRICAL & MAINTENANCE CORP.

Company Details

Name: DELUXE ELECTRICAL & MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2010 (15 years ago)
Entity Number: 3898684
ZIP code: 10119
County: Queens
Place of Formation: New York
Address: ATTN: JOHN B. SIMONI, JR., ESQ, ONE PENN PLAZA, STE. 3100, NEW YORK, NY, United States, 10119
Principal Address: 20-23 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GOETZ FITZPATRICK LLP DOS Process Agent ATTN: JOHN B. SIMONI, JR., ESQ, ONE PENN PLAZA, STE. 3100, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
PAUL ASARO Chief Executive Officer 20-23 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Form 5500 Series

Employer Identification Number (EIN):
271649925
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-15 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-12 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220307000247 2022-03-07 BIENNIAL STATEMENT 2022-01-01
180102006860 2018-01-02 BIENNIAL STATEMENT 2018-01-01
171003006763 2017-10-03 BIENNIAL STATEMENT 2016-01-01
140324002011 2014-03-24 BIENNIAL STATEMENT 2014-01-01
120613002125 2012-06-13 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
115725.00
Total Face Value Of Loan:
115725.00
Date:
2020-05-02
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:
121500.00
Total Face Value Of Loan:
121500.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115725
Current Approval Amount:
115725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116518.87

Date of last update: 27 Mar 2025

Sources: New York Secretary of State