Search icon

H. & L. ELECTRIC INC.

Company Details

Name: H. & L. ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1989 (36 years ago)
Entity Number: 1319679
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 41-11 28TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-361-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F61NSNZDVET8 2024-12-05 4111 28TH ST, LONG ISLAND CITY, NY, 11101, 3732, USA 41-11 28TH STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, 3732, USA

Business Information

URL http://www.HLElectric.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-12-08
Initial Registration Date 2005-03-31
Entity Start Date 1989-01-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238210, 238290

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HARRIS SOKOLOFF
Address 41-11 28TH STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, 3732, USA
Title ALTERNATE POC
Name LLOYD SOKOLOFF
Address 41-11 28TH STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, 3732, USA
Government Business
Title PRIMARY POC
Name HARRIS SOKOLOFF
Address 41-11 28TH STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, 3732, USA
Title ALTERNATE POC
Name LLOYD SOKOLOFF
Address 41-11 28TH STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, 3732, USA
Past Performance
Title PRIMARY POC
Name HARRIS SOKOLOFF
Address 41-11 28TH STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, 3732, USA
Title ALTERNATE POC
Name LLOYD SOKOLOFF
Address 41-11 28TH, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, 3732, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H & L ELECTRIC INC. EMPLOYEES PROFIT SHARING PLAN 2023 222979779 2024-09-20 H & L ELECTRIC, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7183616400
Plan sponsor’s address 41-11 28TH STREET, LONG ISLAND CITY, NY, 111013732

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing HAL SOKOLOFF
Valid signature Filed with authorized/valid electronic signature
H & L ELECTRIC INC. EMPLOYEES PROFIT SHARING PLAN 2022 222979779 2023-08-18 H & L ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7183616400
Plan sponsor’s address 41-11 28TH STREET, LONG ISLAND CITY, NY, 111013732

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing HAL SOKOLOFF
H & L ELECTRIC INC. EMPLOYEES PROFIT SHARING PLAN 2021 222979779 2022-10-04 H & L ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7183616400
Plan sponsor’s address 41-11 28TH STREET, LONG ISLAND CITY, NY, 111013732

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing HAL SOKOLOFF
H & L ELECTRIC INC. EMPLOYEES PROFIT SHARING PLAN 2020 222979779 2021-10-01 H & L ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7183616400
Plan sponsor’s address 41-11 28TH STREET, LONG ISLAND CITY, NY, 111013732

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing HAL SOKOLOFF
H & L ELECTRIC INC. EMPLOYEES PROFIT SHARING PLAN 2019 222979779 2020-10-09 H & L ELECTRIC, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7183616400
Plan sponsor’s address 41-11 28TH STREET, LONG ISLAND CITY, NY, 111013732

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing HAL SOKOLOFF
H & L ELECTRIC INC. EMPLOYEE PROFIT SHARING PLAN 2018 222979779 2019-10-10 H & L ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7183616400
Plan sponsor’s address 41-11 28TH STREET, LONG ISLAND CITY, NY, 111013732

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing HAL SOKOLOFF
H & L ELECTRIC INC. EMPLOYEE PROFIT SHARING PLAN 2017 222979779 2018-10-15 H & L ELECTRIC, INC. 10
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7183616400
Plan sponsor’s address 41-11 28TH STREET, LONG ISLAND CITY, NY, 111013732

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing HAL SOKOLOFF
H & L ELECTRIC INC. EMPLOYEE PROFIT SHARING PLAN 2017 222979779 2019-10-10 H & L ELECTRIC, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7183616400
Plan sponsor’s address 41-11 28TH STREET, LONG ISLAND CITY, NY, 111013732

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing HAL SOKOLOFF
H & L ELECTRIC INC. EMPLOYEE PROFIT SHARING PLAN 2016 222979779 2017-09-29 H & L ELECTRIC, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7183616400
Plan sponsor’s address 41-11 28TH STREET, LONG ISLAND CITY, NY, 111013732

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing HAL SOKOLOFF
H & L ELECTRIC. INC. PROFIT SHARING PLAN 2015 222979779 2016-07-27 H & L ELECTRIC, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7183616400
Plan sponsor’s address 41-11 28TH STREET, LONG ISLAND CITY, NY, 111013732

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing HAL SOKOLOFF

Chief Executive Officer

Name Role Address
HAL SOKOLOFF Chief Executive Officer 41-11 28TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-11 28TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-03-12 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-07 Address 41-11 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107000932 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230509004256 2023-05-09 BIENNIAL STATEMENT 2023-01-01
210104060962 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190118002035 2019-01-18 BIENNIAL STATEMENT 2019-01-01
181210006527 2018-12-10 BIENNIAL STATEMENT 2017-01-01
181127000326 2018-11-27 CERTIFICATE OF AMENDMENT 2018-11-27
130131002117 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110209002497 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090203002145 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070404002936 2007-04-04 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306709098 0215000 2003-06-27 200 EASTERN PARKWAY, BROOKLYN, NY, 11238
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-06-27
Emphasis S: CONSTRUCTION
Case Closed 2003-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-07-03
Abatement Due Date 2003-07-11
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
304958945 0215000 2002-01-25 90 WEST ST, NEW YORK, NY, 10006
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2002-01-31
Emphasis L: CLEANUP
Case Closed 2002-01-31
302945878 0215000 2001-03-06 301 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-03-06
Emphasis L: FALL, S: CONSTRUCTION, L: GUTREH
Case Closed 2001-03-27

Related Activity

Type Complaint
Activity Nr 202865135
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2001-03-19
Abatement Due Date 2001-03-23
Current Penalty 1400.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2001-03-19
Abatement Due Date 2001-03-22
Current Penalty 1400.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-03-19
Abatement Due Date 2001-03-23
Nr Instances 1
Nr Exposed 150
Gravity 00
302943071 0215000 2000-10-31 4 WEST 49TH STREET, NEW YORK, NY, 10020
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-10-31
Emphasis L: GUTREH, S: CONSTRUCTION
Case Closed 2000-11-16

Related Activity

Type Referral
Activity Nr 200855997
Safety Yes
Health Yes
109950592 0215600 1997-08-19 48-18 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-08-24
Case Closed 1997-09-30

Related Activity

Type Complaint
Activity Nr 79195384
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-08-29
Abatement Due Date 1997-09-04
Current Penalty 450.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2284197201 2020-04-15 0202 PPP 41-1128TH sT, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6528747
Loan Approval Amount (current) 6528747
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 185
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 5768535.17
Forgiveness Paid Date 2021-07-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2375609 Intrastate Non-Hazmat 2020-03-05 20000 2019 1 1 Private(Property)
Legal Name H & L ELECTRIC INC
DBA Name -
Physical Address 41-11 28TH STREET, LONG ISLAND CITY, NY, 11101, US
Mailing Address 41-11 28TH STREET, LONG ISLAND CITY, NY, 11101, US
Phone (718) 361-6400
Fax (718) 361-6799
E-mail AP@HLELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State