Search icon

CHARAN ELECTRICAL ENTERPRISES, INC.

Company Details

Name: CHARAN ELECTRICAL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1997 (27 years ago)
Entity Number: 2212777
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: Provide residential, commercial and government electrical services for new construction design and build renovation, retrofit & maintenance electrical testing, Emergency Power System, HVAC wiring, Fire Alarm System lighting maintenance & troubleshooting.
Principal Address: 9-11 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Address: 9-11 40th Avenue, Long Island City, NY, United States, 11101

Contact Details

Phone +1 718-706-9612

Website http://www.charanelectrical.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KZVGZMA9HQS6 2024-08-02 911 40TH AVE, LONG ISLAND CITY, NY, 11101, 6104, USA 9-11 40TH AVE, LIC, NY, 11101, USA

Business Information

Doing Business As CHARAN ELECTRICAL ENTERPRISES INC
URL www.charanelectrical.com
Division Name CHARAN ELECTRICAL ENTERPRISES INC.
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-08-07
Initial Registration Date 2022-08-22
Entity Start Date 1997-12-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KULWANT DEOL
Address 9-11 40TH AVE, LIC, NY, 11101, USA
Government Business
Title PRIMARY POC
Name KULWANT DEOL
Address 9-11 40TH AVE, LIC, NY, 11101, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KULWANT S DEOL DOS Process Agent 9-11 40th Avenue, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
KULWANT S DEOL Chief Executive Officer 9-11 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
B042022005A04 2022-01-05 2022-02-05 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT THATFORD AVENUE, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
B012022005A65 2022-01-05 2022-02-05 RESET, REPAIR OR REPLACE CURB-PROTECTED THATFORD AVENUE, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
B012022005A66 2022-01-05 2022-02-05 PAVE STREET-W/ ENGINEERING & INSP FEE-P THATFORD AVENUE, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
B022021314A08 2021-11-10 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED THATFORD AVENUE, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
B022021314A09 2021-11-10 2021-12-31 TEMP. CONST. SIGNS/MARKINGS THATFORD AVENUE, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
Q042021145A26 2021-05-25 2021-06-23 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 39 AVENUE, QUEENS, FROM STREET 27 STREET TO STREET 28 STREET
Q012021145C11 2021-05-25 2021-06-23 RESET, REPAIR OR REPLACE CURB 39 AVENUE, QUEENS, FROM STREET 27 STREET TO STREET 28 STREET
Q012021145C12 2021-05-25 2021-06-23 PAVE STREET-W/ ENGINEERING & INSP FEE 39 AVENUE, QUEENS, FROM STREET 27 STREET TO STREET 28 STREET
B012021138A28 2021-05-18 2021-06-17 PAVE STREET-W/ ENGINEERING & INSP FEE ROCKAWAY AVENUE, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
B012021109C39 2021-04-19 2021-05-18 PAVE STREET-W/ ENGINEERING & INSP FEE ROCKAWAY AVENUE, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE

History

Start date End date Type Value
2023-08-07 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-13 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2022-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-02 2019-03-22 Address 9-11 40TH AVENUE, LONG ISLAND CITY, NY, 11101, 2704, USA (Type of address: Service of Process)
2009-12-15 2017-03-02 Address 27-14 39TH AVE, LONG ISLAND CITY, NY, 11101, 2704, USA (Type of address: Service of Process)
2005-02-01 2017-03-02 Address 27-14 39TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-11-28 2005-02-01 Address 27-14 39TH AVE, LONG ISLAND CITY, NY, 11101, 2704, USA (Type of address: Chief Executive Officer)
2001-11-28 2009-12-15 Address 27-14 39TH AVE, LONG ISLAND CITY, NY, 11101, 2704, USA (Type of address: Service of Process)
2001-11-28 2017-03-02 Address 27-14 39TH AVE, LONG ISLAND CITY, NY, 11101, 2704, USA (Type of address: Principal Executive Office)
2000-02-24 2001-11-28 Address 14-27 31ST RD, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221221003196 2022-12-21 BIENNIAL STATEMENT 2021-12-01
190322060197 2019-03-22 BIENNIAL STATEMENT 2017-12-01
170302007251 2017-03-02 BIENNIAL STATEMENT 2015-12-01
131230002352 2013-12-30 BIENNIAL STATEMENT 2013-12-01
091215002456 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071204002779 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060119003124 2006-01-19 BIENNIAL STATEMENT 2005-12-01
050201002402 2005-02-01 BIENNIAL STATEMENT 2003-12-01
011128002488 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000224002684 2000-02-24 BIENNIAL STATEMENT 1999-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-28 No data 39 AVENUE, FROM STREET 27 STREET TO STREET 28 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP perm to grade I/F/O 27-14 39th Avenue
2024-05-25 No data ROCKAWAY AVENUE, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ROADWAY HAS BEEN RESURFACED
2024-02-02 No data OSBORN STREET, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED
2023-07-09 No data THATFORD AVENUE, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ROADWAY PAVED HALF +5
2023-06-27 No data ROCKAWAY AVENUE, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE WS DONE UNDER THIS PERMIT
2023-03-19 No data ROCKAWAY AVENUE, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP in compliance. Perm in roadway.
2022-12-21 No data THATFORD AVENUE, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation STEEL FACED CURB INSTALLED
2022-10-12 No data 39 AVENUE, FROM STREET 27 STREET TO STREET 28 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Multiple sidewalk flags restored expansion joints sealed in front of 27-14.
2022-07-27 No data THATFORD AVENUE, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK FLAGS INSTALLED
2022-07-08 No data THATFORD AVENUE, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation STEEL FACED CURB INSTALLED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5357057004 2020-04-05 0202 PPP 911 40TH AVE, LONG ISLAND CITY, NY, 11101-6104
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 1182100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-6104
Project Congressional District NY-07
Number of Employees 46
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1194840.41
Forgiveness Paid Date 2021-05-21
5700768402 2021-02-09 0202 PPS 911 40th Ave, Long Island City, NY, 11101-6104
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549722
Loan Approval Amount (current) 549722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6104
Project Congressional District NY-07
Number of Employees 31
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 555692.59
Forgiveness Paid Date 2022-03-08

Date of last update: 14 Apr 2025

Sources: New York Secretary of State