Search icon

DYNAMO ELECTRICAL CORP.

Company Details

Name: DYNAMO ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979467
ZIP code: 11418
County: Queens
Place of Formation: New York
Activity Description: Electrical Contracting
Address: 87-68 VAN WYCK EXPRESSWAY, JAMAICA, NY, United States, 11418
Principal Address: 87-68 VAN WICK EXPWAY, JAMAICA, NY, United States, 11418

Contact Details

Phone +1 718-558-9080

Website http://www.dynamoelectcorp.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SHQ8 Obsolete Non-Manufacturer 2017-01-24 2024-04-11 2024-04-10 No data

Contact Information

POC DAVID DOYLEY
Phone +1 718-558-9080
Fax +1 718-558-5822
Address 229-04 MERRICK BLVD, LAURELTON, QUEENS, NY, 11413 2107, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DYNAMO ELECTRICAL CORP. DOS Process Agent 87-68 VAN WYCK EXPRESSWAY, JAMAICA, NY, United States, 11418

Chief Executive Officer

Name Role Address
DAVID DOYLEY Chief Executive Officer 87-68 VAN WICK EXPWY, JAMAICA, NY, United States, 11418

History

Start date End date Type Value
2010-07-30 2012-07-17 Address 87-68 VAN WYCK EXPRESSWAY, JAMAICA, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140729006153 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120717006470 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100730000633 2010-07-30 CERTIFICATE OF INCORPORATION 2010-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834188510 2021-02-24 0202 PPS 14988 255th St, Rosedale, NY, 11422-2727
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75172
Loan Approval Amount (current) 75172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-2727
Project Congressional District NY-05
Number of Employees 8
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75853.43
Forgiveness Paid Date 2022-01-25
2214937704 2020-05-01 0202 PPP 149-88 255TH ST, ROSEDALE, NY, 11422
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75172
Loan Approval Amount (current) 75172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 80
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75865.71
Forgiveness Paid Date 2021-04-06

Date of last update: 21 Apr 2025

Sources: New York Secretary of State