Search icon

DME ELECTRICAL CONTRACTING SERVICES INC.

Company Details

Name: DME ELECTRICAL CONTRACTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2012 (12 years ago)
Entity Number: 4328762
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 974 LITTLE EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DME ELECTRICAL CONTRACTING SERVICES INC. DOS Process Agent 974 LITTLE EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
DENNIS MADONIA Chief Executive Officer 974 LITTLE EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 974 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2024-12-02 Address 974 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2023-05-25 2023-05-25 Address 974 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-12-02 Address 974 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2020-12-08 2023-05-25 Address 974 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2014-12-22 2023-05-25 Address 974 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2012-12-06 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-06 2020-12-08 Address 974 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005871 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230525002166 2023-05-25 BIENNIAL STATEMENT 2022-12-01
201208060866 2020-12-08 BIENNIAL STATEMENT 2020-12-01
190108060950 2019-01-08 BIENNIAL STATEMENT 2018-12-01
161205006293 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141222006550 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121219000555 2012-12-19 CERTIFICATE OF AMENDMENT 2012-12-19
121206000239 2012-12-06 CERTIFICATE OF INCORPORATION 2012-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342539798 0214700 2017-08-08 870 WALT WHITMAN RD., MELVILLE, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-08-08
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-11-08

Related Activity

Type Inspection
Activity Nr 1253804
Safety Yes
Type Inspection
Activity Nr 1253807
Safety Yes
Type Inspection
Activity Nr 1253803
Safety Yes
Type Inspection
Activity Nr 1253805
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3393108403 2021-02-04 0235 PPS 974 Little East Neck Rd, West Babylon, NY, 11704-4623
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218300
Loan Approval Amount (current) 218300
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 West Babylon, SUFFOLK, NY, 11704-4623
Project Congressional District NY-02
Number of Employees 12
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 220201.64
Forgiveness Paid Date 2021-12-23
1114607708 2020-05-01 0235 PPP 974 LITTLE EAST NECK RD, WEST BABYLON, NY, 11704
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208100
Loan Approval Amount (current) 208100
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 WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210467.95
Forgiveness Paid Date 2021-06-24

Date of last update: 09 Mar 2025

Sources: New York Secretary of State