Search icon

JHACS ELECTRIC, INC.

Company Details

Name: JHACS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1992 (32 years ago)
Entity Number: 1684017
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 257 JERICHO TPKE., MINEOLA, NY, United States, 11501
Principal Address: 257 JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JHACS ELECTRIC, INC. DOS Process Agent 257 JERICHO TPKE., MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
CHRISTOPHER J.. CLARK Chief Executive Officer 257 JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2014-12-01 2020-12-01 Address 257 JERICHO TPKE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-12-17 2014-12-01 Address 611 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2006-12-04 2014-12-01 Address 611 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2002-12-03 2006-12-04 Address 611 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1999-01-05 2012-12-17 Address ALBERT A. CLARK, 611 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1999-01-05 2002-12-03 Address JHACS ELECTRIC, INC., 611 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1999-01-05 2014-12-01 Address 611 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1994-01-04 1999-01-05 Address 3 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1994-01-04 1999-01-05 Address 3 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1994-01-04 1999-01-05 Address 3 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201201062045 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203008328 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161219006296 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141201007158 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006621 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101217002044 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081202002038 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061204002109 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050113002443 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021203002910 2002-12-03 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4962467100 2020-04-13 0235 PPP 257 Jericho Turnpike, MINEOLA, NY, 11501-1601
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112400
Loan Approval Amount (current) 112400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-1601
Project Congressional District NY-03
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113436.58
Forgiveness Paid Date 2021-03-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State