Search icon

P&D ELECTRICAL SOLUTIONS INC.

Company Details

Name: P&D ELECTRICAL SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2015 (10 years ago)
Entity Number: 4788835
ZIP code: 10925
County: Bronx
Place of Formation: New York
Address: 51 Murray Rd, Greenwood Lake, NY, United States, 10925
Principal Address: 4288 KATONAH AVE, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P&D ELECTRICAL SOLUTIONS INC 401(K) PLAN 2023 474506217 2024-07-23 P&D ELECTRICAL SOLUTIONS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 238210
Sponsor’s telephone number 3472415413
Plan sponsor’s address 4288 KATONAH AVE, BRONX, NY, 10470

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
P&D ELECTRICAL SOLUTIONS, INC 401(K) PLAN 2022 474506217 2023-06-26 P&D ELECTRICAL SOLUTIONS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 238210
Sponsor’s telephone number 3472415196
Plan sponsor’s address 4288 KATONAH AVE, BRONX, NY, 104702121

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing DANIELLE FINN

DOS Process Agent

Name Role Address
P&D ELECTRICAL SOLUTIONS INC. DOS Process Agent 51 Murray Rd, Greenwood Lake, NY, United States, 10925

Chief Executive Officer

Name Role Address
DANIELLE FINN Chief Executive Officer 51 MURRAY RD, GREENWOOD LAKE, NY, United States, 10925

History

Start date End date Type Value
2024-11-27 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 51 MURRAY RD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 5342 68TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-27 2023-07-10 Address 5342 68TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2017-09-18 2023-07-10 Address 4288 KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process)
2015-07-14 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-14 2017-09-18 Address 53-42 68TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710002257 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210804000064 2021-08-04 BIENNIAL STATEMENT 2021-08-04
210127060104 2021-01-27 BIENNIAL STATEMENT 2019-07-01
170918000402 2017-09-18 CERTIFICATE OF CHANGE 2017-09-18
170825000360 2017-08-25 CERTIFICATE OF AMENDMENT 2017-08-25
150714010018 2015-07-14 CERTIFICATE OF INCORPORATION 2015-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252469001 2021-05-15 0202 PPS 4288 Katonah Ave, Bronx, NY, 10470-2121
Loan Status Date 2022-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-2121
Project Congressional District NY-15
Number of Employees 37
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251068.49
Forgiveness Paid Date 2021-10-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State