Search icon

CHARLES J. HOYLER ELECTRICAL CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES J. HOYLER ELECTRICAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1987 (38 years ago)
Entity Number: 1143026
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: PO BOX 727, BABYLON, NY, United States, 11702
Principal Address: 122 WEST MAIN STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 727, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
CHARLES J. HOYLER Chief Executive Officer 122 WEST MAIN STREET, PO BOX 727, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2009-01-26 2013-02-21 Address 122 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2005-03-11 2009-01-26 Address 122 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2003-06-19 2005-03-11 Address 11 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2003-06-19 2005-03-11 Address 11 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1997-05-08 2003-06-19 Address 122 WEST MAIN ST, STE 205, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211221003741 2021-12-21 BIENNIAL STATEMENT 2021-12-21
130221006188 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110210002865 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090126002651 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070212003022 2007-02-12 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
104712.00
Total Face Value Of Loan:
104712.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
69730.00
Total Face Value Of Loan:
69730.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69730
Current Approval Amount:
69730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70341.22
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104712
Current Approval Amount:
104712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105416.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State