Search icon

JOHNSON ELECTRICAL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1958 (67 years ago)
Entity Number: 114400
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 263 CALEB'S PATH, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD LESLIE Chief Executive Officer 263 CALEB'S PATH, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 CALEB'S PATH, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

CAGE Code:
7H4R7
UEI Expiration Date:
2019-04-04

Business Information

Division Name:
JOHNSON ELECTRICAL CONSTRUCTION CORP
Activation Date:
2018-04-04
Initial Registration Date:
2015-10-28

Commercial and government entity program

CAGE number:
7H4R7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-12-31
SAM Expiration:
2023-01-28

Contact Information

POC:
ANDREW LESLIE

Form 5500 Series

Employer Identification Number (EIN):
111877022
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-22 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-27 2012-11-14 Address 263 CALEB'S PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-11-02 1998-10-27 Address 263 CALAB'S PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1992-12-15 1998-10-27 Address 263 CALAB'S PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1992-12-15 1998-10-27 Address 263 CALAB'S PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201103061639 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181102006519 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006621 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141112006262 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121114006286 2012-11-14 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
340565.00
Total Face Value Of Loan:
340565.00
Date:
2020-04-28
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:
340565.00
Total Face Value Of Loan:
340565.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-30
Type:
Planned
Address:
REPUBLIC AIRPORT, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$340,565
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$344,349.06
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $340,565
Jobs Reported:
16
Initial Approval Amount:
$340,565
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$342,788.13
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $340,563
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State