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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KZVGZMA9HQS6
CAGE Code:
9CFD6
UEI Expiration Date:
2024-08-02

Business Information

Doing Business As:
CHARAN ELECTRICAL ENTERPRISES INC
Division Name:
CHARAN ELECTRICAL ENTERPRISES INC.
Activation Date:
2023-08-07
Initial Registration Date:
2022-08-22

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
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
B012022005A65 2022-01-05 2022-02-05 RESET, REPAIR OR REPLACE CURB-PROTECTED 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
B022021314A08 2021-11-10 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED THATFORD 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
549722.00
Total Face Value Of Loan:
549722.00
Date:
2020-08-28
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:
2020-04-07
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:
1500000.00
Total Face Value Of Loan:
1182100.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500000
Current Approval Amount:
1182100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1194840.41
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
549722
Current Approval Amount:
549722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
555692.59

Date of last update: 19 May 2025

Sources: New York Secretary of State