Search icon

JCF ELECTRIC, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103-22 98TH ST STE 2, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
BERNADETTE S. JERONIMO Chief Executive Officer 103-22 98TH ST STE 2, OZONE PARK, NY, United States, 11417

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75865
Loan Approval Amount (current) 75865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1321
Project Congressional District NY-07
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76632.08
Forgiveness Paid Date 2022-04-28
3541267303 2020-04-29 0202 PPP 8618 ATLANTIC AVENUE, OZONE PARK, NY, 11416
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41317
Loan Approval Amount (current) 41317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41819.69
Forgiveness Paid Date 2021-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304085 Employee Retirement Income Security Act (ERISA) 2013-07-18 voluntarily
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 entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-18
Termination Date 2015-04-10
Section 1331
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name JCF ELECTRIC, INC.
Role Defendant
2103161 Employee Retirement Income Security Act (ERISA) 2021-06-04 motion before trial
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