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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 727, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
CHARLES J. HOYLER | Chief Executive Officer | 122 WEST MAIN STREET, PO BOX 727, BABYLON, NY, United States, 11702 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8735748400 | 2021-02-13 | 0235 | PPS | 122 W Main St Ste 201, Babylon, NY, 11702-3425 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State