Search icon

JHACS ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JHACS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1992 (33 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

Unique Entity ID

CAGE Code:
7XVS2
UEI Expiration Date:
2019-07-30

Business Information

Activation Date:
2018-07-30
Initial Registration Date:
2017-09-06

Commercial and government entity program

CAGE number:
7XVS2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-07-30

Contact Information

POC:
JUDY CLARK

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 2002-12-03 Address JHACS ELECTRIC, INC., 611 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, 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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
112400.00
Total Face Value Of Loan:
112400.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$112,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,436.58
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $112,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State