Search icon

CHAPMAN & CHAPMAN ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130769.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-12-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State