Search icon

DYNAMIC ELECTRICAL SYSTEMS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMIC ELECTRICAL SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2019 (6 years ago)
Entity Number: 5584354
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC Agent 418 broadway, ALBANY, NY, 12207

Unique Entity ID

Unique Entity ID:
NJ8YTDVNAVP5
CAGE Code:
99XF7
UEI Expiration Date:
2023-04-12

Business Information

Activation Date:
2022-03-22
Initial Registration Date:
2022-03-13

Commercial and government entity program

CAGE number:
99XF7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-03-22
SAM Expiration:
2023-04-12

Contact Information

POC:
MATT CARROLL
Corporate URL:
www.dynamicsystemsny.com

History

Start date End date Type Value
2024-06-11 2025-07-05 Address 418 broadway, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-06-11 2025-07-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-05-16 2024-06-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-04-25 2023-05-16 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-07-09 2023-04-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250705000303 2025-07-05 BIENNIAL STATEMENT 2025-07-05
240611000067 2024-05-09 CERTIFICATE OF CHANGE BY ENTITY 2024-05-09
230516002895 2023-05-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-05-16
230425000980 2023-04-25 BIENNIAL STATEMENT 2021-07-01
190709020167 2019-07-09 ARTICLES OF ORGANIZATION 2019-07-09

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
11700.00
Total Face Value Of Loan:
11700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,700
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,790.72
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $11,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State