Search icon

DOLA ELECTRICAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOLA ELECTRICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1977 (48 years ago)
Entity Number: 425058
ZIP code: 10504
County: Bronx
Place of Formation: New York
Principal Address: 3044 EAST TREMONT AVENUE, BRONX, NY, United States, 10461
Address: 84 BUSINESS PARK DRIVE, SUITE 211, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL A TOGAINO, ESQ. DOS Process Agent 84 BUSINESS PARK DRIVE, SUITE 211, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
ANTONIO AMENDOLA Chief Executive Officer 19 SAXON DRIVE, VALHALLA, NY, United States, 10591

Unique Entity ID

CAGE Code:
796K8
UEI Expiration Date:
2016-10-29

Business Information

Activation Date:
2015-10-30
Initial Registration Date:
2014-10-30

Commercial and government entity program

CAGE number:
796K8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2021-10-29

Contact Information

POC:
LUIGI AMENDOLA

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 19 SAXON DRIVE, VALHALLA, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250707002297 2025-07-07 BIENNIAL STATEMENT 2025-07-07
130222002382 2013-02-22 BIENNIAL STATEMENT 2013-02-01
090205002722 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070213002377 2007-02-13 BIENNIAL STATEMENT 2007-02-01
060911001357 2006-09-11 CERTIFICATE OF AMENDMENT 2006-09-11

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
407225.00
Total Face Value Of Loan:
407225.00
Date:
2020-05-05
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:
239300.00
Total Face Value Of Loan:
239300.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$407,225
Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$407,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$313,048.36
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $407,222
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$239,300
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$242,401.07
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $239,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State