Search icon

CHT ELECTRIC CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
35415.00
Total Face Value Of Loan:
35415.00
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:
43847.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-08
Type:
Planned
Address:
MCDONALDS HEMPSTEAD TPKE., UNIONDALE, NY, 11555
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35415
Current Approval Amount:
35415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35764.3

Court Cases

Court Case Summary

Filing Date:
2010-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
CHT ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
CHT ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
CHT ELECTRIC CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State