Name: | JCF ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1987 (38 years ago) |
Entity Number: | 1165982 |
ZIP code: | 11417 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | Full service electrical contractor specializing in interior alterations and renovations. Our clients are located in the metropolitan area and we provide services which includes; light and power system upgrades, preventative maintenance services. |
Address: | 103-22 98TH ST STE 2, OZONE PARK, NY, United States, 11417 |
Contact Details
Phone +1 718-323-3322
Website http://www.jcfelectric.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103-22 98TH ST STE 2, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
BERNADETTE S. JERONIMO | Chief Executive Officer | 103-22 98TH ST STE 2, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-30 | 2011-05-11 | Address | 60-49 FRESH POND ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2007-04-30 | 2011-05-11 | Address | 60-49 FRESH POND ROAD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2011-05-11 | Address | 60-49 FRESH POND ROAD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1999-04-23 | 2007-04-30 | Address | 60-49 FRESH POND RD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1999-04-23 | 2007-04-30 | Address | 60-49 FRESH POND RD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1999-04-23 | 2007-04-30 | Address | 60-49 FRESH POND RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 1999-04-23 | Address | 540 WEST 50TH ST, 1ST FL, NEW YORK, NY, 10019, 7001, USA (Type of address: Service of Process) |
1992-10-26 | 1997-04-23 | Address | 540 WEST 50TH STREET, 1ST FLOOR, NEW YORK, NY, 10019, 7001, USA (Type of address: Service of Process) |
1992-10-26 | 1999-04-23 | Address | 540 WEST 50TH STREET, NEW YORK, NY, 10019, 7001, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1999-04-23 | Address | 540 WEST 50TH STREET, NEW YORK, NY, 10019, 7001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110511003034 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090511002545 | 2009-05-11 | BIENNIAL STATEMENT | 2009-04-01 |
070430002601 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050613002811 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030416002550 | 2003-04-16 | BIENNIAL STATEMENT | 2003-04-01 |
010420002315 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990423002455 | 1999-04-23 | BIENNIAL STATEMENT | 1999-04-01 |
970423002058 | 1997-04-23 | BIENNIAL STATEMENT | 1997-04-01 |
000045001072 | 1993-09-02 | BIENNIAL STATEMENT | 1993-04-01 |
921230000088 | 1992-12-30 | CERTIFICATE OF AMENDMENT | 1992-12-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1586428903 | 2021-04-26 | 0202 | PPS | 8618 Atlantic Ave, Ozone Park, NY, 11416-1321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3541267303 | 2020-04-29 | 0202 | PPP | 8618 ATLANTIC AVENUE, OZONE PARK, NY, 11416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304085 | Employee Retirement Income Security Act (ERISA) | 2013-07-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | FINKEL |
Role | Plaintiff |
Name | JCF ELECTRIC, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-06-04 |
Termination Date | 2022-08-29 |
Section | 1132 |
Status | Terminated |
Parties
Name | FINKEL |
Role | Plaintiff |
Name | JCF ELECTRIC, INC. |
Role | Defendant |
Date of last update: 14 Apr 2025
Sources: New York Secretary of State