Search icon

CHAPMAN & CHAPMAN ELECTRICAL CONTRACTORS, INC.

Company Details

Name: CHAPMAN & CHAPMAN ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1994 (31 years ago)
Entity Number: 1838773
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 6417 GRAND AVENUE, 64-17 GRAND AVENUE, MASPETH, NY, United States, 11378
Principal Address: 64-17 GRAND AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LAROSA Chief Executive Officer 64-17 GRAND AVENUE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
ANTHONY LAROSA DOS Process Agent 6417 GRAND AVENUE, 64-17 GRAND AVENUE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2012-08-02 2020-07-01 Address C/O CHAPMAN & CHAPMAN, 64-17 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2002-07-01 2012-08-02 Address 64-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2002-07-01 2012-08-02 Address 64-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2002-07-01 2012-08-02 Address C/O CHAPMAN & CHAPMAN, 64-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1996-11-13 2002-07-01 Address 95 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-11-13 2002-07-01 Address 95 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1994-07-25 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-07-25 2002-07-01 Address C/O CHAPMAN & CHAPMAN, 95 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060276 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180718006007 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160705007763 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140805006347 2014-08-05 BIENNIAL STATEMENT 2014-07-01
120802002199 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100720002410 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080714002671 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060615002322 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040721002776 2004-07-21 BIENNIAL STATEMENT 2004-07-01
020701002644 2002-07-01 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7961268609 2021-03-24 0202 PPP 6417 Grand Ave, Maspeth, NY, 11378-2421
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2421
Project Congressional District NY-06
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130769.32
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1837059 Intrastate Non-Hazmat 2008-12-11 6000 2007 1 1 Private(Property)
Legal Name CHAPMAN & CHAPMAN ELECTRICAL CONTRACTORS INC
DBA Name -
Physical Address 64 17 GRAND AVENUE, MASPETH, NY, 11378, US
Mailing Address 64 17 GRAND AVENUE, MASPETH, NY, 11378, US
Phone (718) 326-4800
Fax -
E-mail CHAPMANELECTRIC@VERIZON.NET

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: 15 Mar 2025

Sources: New York Secretary of State