Search icon

J.H. ELECTRIC OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.H. ELECTRIC OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1990 (35 years ago)
Entity Number: 1481521
ZIP code: 11746
County: Nassau
Place of Formation: New York
Activity Description: We are a WBE certified IBEW Local 3 Electrical Contractor. We perform electrical work for both new & renovation work. We specialize in Fire Alarm Systems, Emergency Generators, Low Voltage Controls, Lighting Protection, Public Address Systems, Heat Tracing, Intercoms, Telephone/Data Communications, Security Alarms, Switchgear, & High Voltage Work.
Address: ONE DETROIT ROAD, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Website http://www.jhelectric.com

Phone +1 631-423-6969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAINA HERRICK Chief Executive Officer ONE DETROIT ROAD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
J.H. ELECTRIC OF NEW YORK, INC. DOS Process Agent ONE DETROIT ROAD, HUNTINGTON STATION, NY, United States, 11746

Links between entities

Type:
Headquarter of
Company Number:
F01000000106
State:
FLORIDA

History

Start date End date Type Value
2023-05-25 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-02 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-14 2020-10-01 Address ONE DETROIT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1993-11-01 2000-12-14 Address 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1993-11-01 2000-12-14 Address 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060094 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007962 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141028006277 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121030002228 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101014003096 2010-10-14 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
413200.00
Total Face Value Of Loan:
413200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
413200
Current Approval Amount:
413200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
416413.78

Court Cases

Court Case Summary

Filing Date:
2010-02-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
J.H. ELECTRIC OF NEW YORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State