Search icon

D & G ELECTRICAL SYSTEMS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: D & G ELECTRICAL SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2014 (11 years ago)
Entity Number: 4599293
ZIP code: 11224
County: Kings
Place of Formation: New York
Activity Description: ELECTRICAL CONSTRUCTION AND Construction professional services including but not limited to engineering and administrative support for contractors field and office tasks.
Address: 1616 MERMAID AVE. 1FL., BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-513-1097

Agent

Name Role Address
NICOLE FORTE Agent 1616 MERMAID AVE, 1FL., BROOKLYN, NY, 11224

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1616 MERMAID AVE. 1FL., BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2018-02-22 2022-06-06 Address 306 E 52 STREET, #6, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2018-02-22 2022-06-06 Address 306 E 52 STREET, #6, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-10-16 2018-02-22 Address 100 U.N. PLAZA, 8E, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2015-10-16 2018-02-22 Address 100 U.N. PLAZA, 8E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-06-27 2015-10-16 Address 4 LEWIS PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220606001169 2021-11-22 CERTIFICATE OF CHANGE BY ENTITY 2021-11-22
200602060770 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180327000031 2018-03-27 CERTIFICATE OF AMENDMENT 2018-03-27
180222000490 2018-02-22 CERTIFICATE OF CHANGE 2018-02-22
151016000248 2015-10-16 CERTIFICATE OF CHANGE 2015-10-16

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
17965.00
Total Face Value Of Loan:
17965.00
Date:
2020-05-02
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:
22822.00
Total Face Value Of Loan:
22822.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17965
Current Approval Amount:
17965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18082.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State