Search icon

DYNAMIC ELECTRICAL SYSTEMS LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJ8YTDVNAVP5 2023-04-12 2 SARATOGA DR, SCHENECTADY, NY, 12302, 5408, USA 2 SARATOGA DR, 2 SARATOGA DR., SCHENECTADY, NY, 12302, USA

Business Information

URL www.dynamicsystemsny.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2022-03-22
Initial Registration Date 2022-03-13
Entity Start Date 2019-07-09
Fiscal Year End Close Date Dec 19

Service Classifications

NAICS Codes 813990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT CARROLL
Role MEMBER
Address 2 SARATOGA DR, SCHENECTADY, NY, 12302, USA
Government Business
Title PRIMARY POC
Name MATT CARROLL
Role MEMBER
Address 2 SARATOGA DR., SCHENECTADY, NY, 12302, USA
Past Performance Information not Available

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

History

Start date End date Type Value
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4139147102 2020-04-12 0248 PPP 4 Saratoga Dr., SCHENECTADY, NY, 12302-3412
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-3412
Project Congressional District NY-20
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11790.72
Forgiveness Paid Date 2021-02-02

Date of last update: 06 Mar 2025

Sources: New York Secretary of State