Search icon

OHR CHODOSH ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OHR CHODOSH ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1994 (31 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
64102.00
Total Face Value Of Loan:
64102.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
67304.00
Total Face Value Of Loan:
67304.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-28
Type:
FollowUp
Address:
276 NOSTRAND AVENUE, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-23
Type:
Planned
Address:
276 NOSTRAND AVENUE, BROOKLYN, NY, 11216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-03-29
Type:
Planned
Address:
568 LAFAYETTE AVENUE, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-20
Type:
Referral
Address:
1329 E. 17TH ST, BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67304
Current Approval Amount:
67304
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68462
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64102
Current Approval Amount:
64102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65146.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State