Search icon

J.H. ELECTRIC OF NEW YORK, INC.

Headquarter

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 (34 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

Phone +1 631-423-6969

Website http://www.jhelectric.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.H. ELECTRIC OF NEW YORK, INC., FLORIDA F01000000106 FLORIDA

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

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)
1992-10-26 1993-11-01 Address 131 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1992-10-26 2000-12-14 Address 131 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1992-10-26 1993-11-01 Address 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1990-10-15 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-15 1992-10-26 Address 23 EBB TIDE LANE, DIX HILLS, NY, 11746, 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
080922002601 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061002002656 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041108002386 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020923002515 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001214002209 2000-12-14 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357587208 2020-04-15 0235 PPP 1 DETROIT RD, HUNTINGTON STATION, NY, 11746-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413200
Loan Approval Amount (current) 413200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 416413.78
Forgiveness Paid Date 2021-01-26

Date of last update: 07 Apr 2025

Sources: New York Secretary of State