Search icon

P&D ELECTRICAL SOLUTIONS INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
474506217
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-15
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:
250000.00
Total Face Value Of Loan:
250000.00
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:
392207.00
Total Face Value Of Loan:
392207.00

Paycheck Protection Program

Date Approved:
2021-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251068.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State