Search icon

CHT ELECTRIC CORP.

Company Details

Name: CHT ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2000 (25 years ago)
Entity Number: 2519979
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 175 E 2ND ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL POSSAS DOS Process Agent 175 E 2ND ST, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
MICHAEL POSSAS Chief Executive Officer 175 E 2ND ST, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2006-07-10 2012-06-22 Address 175 E 2ND ST, HUNTINGTON STATION, NY, 11746, 1430, USA (Type of address: Service of Process)
2004-11-29 2006-07-10 Address 52 SAND HOLLOW RD, NORTHPORT, NY, 11765, USA (Type of address: Service of Process)
2004-11-29 2006-07-10 Address 593 ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2004-11-29 2006-07-10 Address 593 ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2004-11-24 2004-11-29 Address P.O. BOX 504, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2000-06-12 2004-11-24 Address 715 GRAND BLVD., DEERPARK, NY, 11729, USA (Type of address: Service of Process)
2000-06-12 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120622006042 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100510000062 2010-05-10 ANNULMENT OF DISSOLUTION 2010-05-10
DP-1769323 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
081209003117 2008-12-09 BIENNIAL STATEMENT 2008-06-01
061023000304 2006-10-23 CERTIFICATE OF AMENDMENT 2006-10-23
060710002686 2006-07-10 BIENNIAL STATEMENT 2006-06-01
041129002520 2004-11-29 BIENNIAL STATEMENT 2004-06-01
041124000921 2004-11-24 CERTIFICATE OF CHANGE 2004-11-24
000918000186 2000-09-18 CERTIFICATE OF AMENDMENT 2000-09-18
000612000642 2000-06-12 CERTIFICATE OF INCORPORATION 2000-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140271 0214700 2010-02-08 MCDONALDS HEMPSTEAD TPKE., UNIONDALE, NY, 11555
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-08
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-02-23
Abatement Due Date 2010-03-01
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-02-23
Abatement Due Date 2010-03-01
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2010-02-23
Abatement Due Date 2010-03-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133837805 2020-05-22 0235 PPP 175 East 2nd Street, Huntington Station, NY, 11746-1453
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35415
Loan Approval Amount (current) 35415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1453
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35764.3
Forgiveness Paid Date 2021-05-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State