Search icon

CHARLES J. HOYLER ELECTRICAL CONTRACTOR, INC.

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)
1997-05-08 2003-06-19 Address 122 WEST MAIN ST, STE 205, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1994-05-27 1997-05-08 Address 4649 54TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1994-05-12 1994-05-27 Address 11 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1993-04-27 2005-03-11 Address 11 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-04-27 1997-05-08 Address 11 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, 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
050311002333 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030619002285 2003-06-19 BIENNIAL STATEMENT 2003-02-01
010228002384 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990209002632 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970508002553 1997-05-08 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346287707 2020-05-01 0235 PPP 122 W MAIN ST STE 205, BABYLON, NY, 11702
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69730
Loan Approval Amount (current) 69730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70341.22
Forgiveness Paid Date 2021-03-22
8735748400 2021-02-13 0235 PPS 122 W Main St Ste 201, Babylon, NY, 11702-3425
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104712
Loan Approval Amount (current) 104712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-3425
Project Congressional District NY-02
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105416.07
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State