Search icon

CHEYENNE ELECTRICAL CORP.

Company Details

Name: CHEYENNE ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2522997
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 8 CREEK RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TAD KRESOFSKY Agent 8 CREEK ROAD, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
TAD KRESOFSKY DOS Process Agent 8 CREEK RD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
TAD KRESOFSKY Chief Executive Officer 8 CREEK RD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2001-12-07 2002-07-18 Address 8 CREEK ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2000-06-20 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-20 2001-12-07 Address 213 ORCHID ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001006999 2014-10-01 BIENNIAL STATEMENT 2014-06-01
120830002259 2012-08-30 BIENNIAL STATEMENT 2012-06-01
100708003067 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080723003127 2008-07-23 BIENNIAL STATEMENT 2008-06-01
060605002677 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040707002691 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020718002120 2002-07-18 BIENNIAL STATEMENT 2002-06-01
011207000062 2001-12-07 CERTIFICATE OF CHANGE 2001-12-07
000620000619 2000-06-20 CERTIFICATE OF INCORPORATION 2000-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8159558501 2021-03-09 0235 PPS 8 Creek Rd, Smithtown, NY, 11787-4108
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3360
Loan Approval Amount (current) 3360
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 Smithtown, SUFFOLK, NY, 11787-4108
Project Congressional District NY-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3385.87
Forgiveness Paid Date 2021-12-16
9871177300 2020-05-03 0235 PPP 8 CREEK RD, SMITHTOWN, NY, 11787-4108
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3362
Loan Approval Amount (current) 5096
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 SMITHTOWN, SUFFOLK, NY, 11787-4108
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3405.48
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State