Search icon

DOUMAS ELECTRIC INC.

Company Details

Name: DOUMAS ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2010 (15 years ago)
Entity Number: 3988909
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 31-13 23 AVENUE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-13 23 AVENUE, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2025-03-11 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200819000335 2020-08-19 CERTIFICATE OF AMENDMENT 2020-08-19
170329000311 2017-03-29 ANNULMENT OF DISSOLUTION 2017-03-29
DP-2183569 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
100825000706 2010-08-25 CERTIFICATE OF INCORPORATION 2010-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8762017305 2020-05-01 0202 PPP 2813 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10039-2101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127710
Loan Approval Amount (current) 127710
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10039-2101
Project Congressional District NY-13
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 129330.07
Forgiveness Paid Date 2021-08-16
7962648400 2021-02-12 0202 PPS 2813 Frederick Douglass Blvd Ste 300, New York, NY, 10039-2101
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109900
Loan Approval Amount (current) 109900
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-2101
Project Congressional District NY-13
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 110659.9
Forgiveness Paid Date 2021-10-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State