Search icon

LECHLER ELECTRIC, INC.

Company Details

Name: LECHLER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043391
ZIP code: 11569
County: Nassau
Place of Formation: New York
Address: PO BOX 208, PT LOOKOUT, NY, United States, 11569
Principal Address: 5 FREEPORT AVE, PT LOOKOUT, NY, United States, 11569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LECHLER Chief Executive Officer 5 FREEPORT AVE, PT LOOKOUT, NY, United States, 11569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 208, PT LOOKOUT, NY, United States, 11569

History

Start date End date Type Value
2004-06-30 2012-06-28 Address 141 BAYSIDE DR, PT LOOKOUT, NY, 11569, USA (Type of address: Principal Executive Office)
2004-06-30 2012-06-28 Address 141 BAYSIDE DR, PT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
2000-06-23 2004-06-30 Address 5 FREEPORT AVE., P.O. BOX 208, PT. LOOKOUT, NY, 11569, USA (Type of address: Principal Executive Office)
2000-06-23 2004-06-30 Address P.O. BOX 208, PT. LOOKOUT, NY, 11569, USA (Type of address: Service of Process)
2000-06-23 2004-06-30 Address 5 FREEPORT AVE., P.O. BOX 208, PT. LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
1998-06-16 2000-06-23 Address 23A BELLMORE VE, P.O. BOX 208, PT. LOOKOUT, NY, 11569, USA (Type of address: Principal Executive Office)
1998-06-16 2000-06-23 Address 23A BELLMORE AVE, PT. LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
1996-06-27 2000-06-23 Address 22 BALDWIN AVENUE, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160617006182 2016-06-17 BIENNIAL STATEMENT 2016-06-01
120628006234 2012-06-28 BIENNIAL STATEMENT 2012-06-01
100709002458 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080625002071 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060601002274 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040630002169 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020528002601 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000623002019 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980616002235 1998-06-16 BIENNIAL STATEMENT 1998-06-01
960627000479 1996-06-27 CERTIFICATE OF INCORPORATION 1996-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3711397409 2020-05-07 0235 PPP 5 FREEPORT AVE, POINT LOOKOUT, NY, 11569-3015
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5332
Loan Approval Amount (current) 5333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POINT LOOKOUT, NASSAU, NY, 11569-3015
Project Congressional District NY-04
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5373.62
Forgiveness Paid Date 2021-02-11
4332108600 2021-03-18 0235 PPS 5 Freeport Ave, Point Lookout, NY, 11569-3015
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5333
Loan Approval Amount (current) 5333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Point Lookout, NASSAU, NY, 11569-3015
Project Congressional District NY-04
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5360.32
Forgiveness Paid Date 2021-09-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State