Search icon

OHR CHODOSH ELECTRICAL CONTRACTING, INC.

Company Details

Name: OHR CHODOSH ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1994 (30 years ago)
Entity Number: 1869191
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1267 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1267 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
MECHEL AIZIKOVICH Chief Executive Officer 1015 EAST 28TH STREET, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 979 EAST 35TH ST., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 1015 EAST 28TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2022-12-10 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-30 2024-01-24 Address 979 EAST 35TH ST., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1999-03-30 2005-02-04 Address 1015 EAST 28TH ST., BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1999-03-30 2024-01-24 Address 979 EAST 35TH ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1996-03-01 1999-03-30 Address 116 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1994-11-18 2017-05-10 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-11-18 2022-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-18 1996-03-01 Address 116 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124001627 2024-01-24 BIENNIAL STATEMENT 2024-01-24
170510000450 2017-05-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-06-09
090116002046 2009-01-16 BIENNIAL STATEMENT 2008-11-01
061031002822 2006-10-31 BIENNIAL STATEMENT 2006-11-01
050204002407 2005-02-04 BIENNIAL STATEMENT 2004-11-01
990330002324 1999-03-30 BIENNIAL STATEMENT 1998-11-01
960301000538 1996-03-01 CERTIFICATE OF AMENDMENT 1996-03-01
960129000507 1996-01-29 CERTIFICATE OF AMENDMENT 1996-01-29
941118000122 1994-11-18 CERTIFICATE OF INCORPORATION 1994-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343050274 0215000 2018-03-28 276 NOSTRAND AVENUE, BROOKLYN, NY, 11205
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-03-28
Case Closed 2018-03-30

Related Activity

Type Inspection
Activity Nr 1235891
Safety Yes
342358918 0215000 2017-05-23 276 NOSTRAND AVENUE, BROOKLYN, NY, 11216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-23
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1235881
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II F
Issuance Date 2017-08-22
Abatement Due Date 2017-08-30
Current Penalty 5070.0
Initial Penalty 5070.0
Final Order 2017-09-20
Nr Instances 2
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(F): Temporary lights were suspended by their electric cords when such lights and cords were not designed for suspension: a - 1rst Floor - 276 Nostrand Avenue, Brooklyn NY: On or about 5/23/17 site workers were working/walking next to temporary lights that were suspended by their cord throughout the floor. b - Basement - 276 Nostrand Avenue, Brooklyn NY: On or about 5/23/17 site workers were working/walking next to temporary lights that were suspended by their cord throughout the floor. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1000.00 IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2017-08-22
Current Penalty 8873.0
Initial Penalty 8873.0
Final Order 2017-09-20
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a - 1rst Floor - 276 Nostrand Avenue, Brooklyn NY: On or about 5/23/17 a company employee was exposed to fall hazards when working from the top of a A-framed step ladder.
342213733 0215000 2017-03-29 568 LAFAYETTE AVENUE, BROOKLYN, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-03-29
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2017-09-14
339127706 0215000 2013-06-20 1329 E. 17TH ST, BROOKLYN, NY, 11203
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-06-20
Emphasis L: FALL
Case Closed 2013-07-22

Related Activity

Type Referral
Activity Nr 824518
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2637188310 2021-01-21 0202 PPS 1267 Utica Ave, Brooklyn, NY, 11203-5911
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64102
Loan Approval Amount (current) 64102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-5911
Project Congressional District NY-09
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65146.95
Forgiveness Paid Date 2022-09-22
5326617308 2020-04-30 0202 PPP 1015 east 28 street, brooklyn, NY, 11210
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67304
Loan Approval Amount (current) 67304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68462
Forgiveness Paid Date 2022-01-19

Date of last update: 25 Feb 2025

Sources: New York Secretary of State