Search icon

DENNIS BOTT ELECTRICAL CONTRACTING CORP.

Company Details

Name: DENNIS BOTT ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1976 (49 years ago)
Entity Number: 399894
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 189 WHEATLEY ROAD, LINDENHURST, NY, United States, 11757
Principal Address: 177 36 STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS BOTT Chief Executive Officer 177 36TH STREET, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
DENNIS BOTT ELECTRICAL CONTRACTING CORP. DOS Process Agent 189 WHEATLEY ROAD, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2016-08-01 2020-07-13 Address 177 36TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2006-11-09 2012-08-22 Address 177 36TH ST, LINDENHURST, NY, 11757, 2602, USA (Type of address: Chief Executive Officer)
2004-06-15 2006-11-09 Address 3261 NASH RD, HAMBURG, NY, 14073, USA (Type of address: Chief Executive Officer)
1995-04-13 2012-08-22 Address 177 36 STREET, LINDENHURST, NY, 11757, 2602, USA (Type of address: Principal Executive Office)
1995-04-13 2004-06-15 Address 177 36 STREET, LINDENHURST, NY, 11757, 2602, USA (Type of address: Chief Executive Officer)
1995-04-13 2016-08-01 Address PO BOX 302, LINDENHURST, NY, 11757, 0302, USA (Type of address: Service of Process)
1976-05-14 1995-04-13 Address 242 NORTH 6TH ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060781 2020-07-13 BIENNIAL STATEMENT 2020-05-01
160801007431 2016-08-01 BIENNIAL STATEMENT 2016-05-01
140731006335 2014-07-31 BIENNIAL STATEMENT 2014-05-01
120822002234 2012-08-22 BIENNIAL STATEMENT 2012-05-01
100910002872 2010-09-10 BIENNIAL STATEMENT 2010-05-01
080917002548 2008-09-17 BIENNIAL STATEMENT 2008-05-01
20080618064 2008-06-18 ASSUMED NAME LLC INITIAL FILING 2008-06-18
061109002422 2006-11-09 BIENNIAL STATEMENT 2006-05-01
040615002757 2004-06-15 BIENNIAL STATEMENT 2004-05-01
021009002526 2002-10-09 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17535428 0214700 1985-12-27 120 E. INDUSTRY COURT, DEER PARK, NY, 11729
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-12-27
Case Closed 1987-05-06

Related Activity

Type Referral
Activity Nr 900858051
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 C01
Issuance Date 1986-03-11
Abatement Due Date 1986-03-14
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1986-04-01
Final Order 1986-07-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 C02
Issuance Date 1986-03-11
Abatement Due Date 1986-03-14
Contest Date 1986-04-01
Final Order 1986-07-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5215137205 2020-04-27 0235 PPP 177 36TH ST, LINDENHURST, NY, 11757
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23970.35
Forgiveness Paid Date 2021-03-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State