Search icon

CHAIM ELECTRIC CORPORATION

Company Details

Name: CHAIM ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2529057
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2920 AVENUE J, BROOKLYN, NY, United States, 11210
Principal Address: 2920 AVE J, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2920 AVENUE J, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
YITZCHAK GELB Chief Executive Officer 2920 AVE J, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2000-07-07 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-07 2006-04-21 Address 3206 AVENUE K, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813006335 2014-08-13 BIENNIAL STATEMENT 2014-07-01
121016002097 2012-10-16 BIENNIAL STATEMENT 2012-07-01
120330000365 2012-03-30 ERRONEOUS ENTRY 2012-03-30
DP-1867833 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100719002210 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080903002480 2008-09-03 BIENNIAL STATEMENT 2008-07-01
060626002128 2006-06-26 BIENNIAL STATEMENT 2006-07-01
060421000459 2006-04-21 CERTIFICATE OF AMENDMENT 2006-04-21
000707000568 2000-07-07 CERTIFICATE OF INCORPORATION 2000-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345648331 0216000 2021-10-18 20 BRUCKNER BLVD, BRONX, NY, 10454
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-10-18
Emphasis L: FALL, P: FALL
Case Closed 2024-01-12

Related Activity

Type Inspection
Activity Nr 1563686
Safety Yes
Type Inspection
Activity Nr 1590038
Safety Yes
Type Inspection
Activity Nr 1564810
Safety Yes
Type Inspection
Activity Nr 1566425
Safety Yes
Type Inspection
Activity Nr 1564786
Safety Yes
Type Inspection
Activity Nr 1565959
Safety Yes
Type Inspection
Activity Nr 1566096
Safety Yes
Type Inspection
Activity Nr 1564794
Safety Yes
Type Inspection
Activity Nr 1564823
Safety Yes
Type Inspection
Activity Nr 1563550
Safety Yes
Type Inspection
Activity Nr 1563776
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2022-04-11
Current Penalty 2810.0
Initial Penalty 4144.0
Contest Date 2023-02-24
Final Order 2023-07-14
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Openings in boxes, cabinets, and fittings through which conductors entered were not effectively closed. a) 20 Bruckner Blvd., Bronx, NY 2nd floor. Employees were exposed to electrical shocks while using an electrical panel with open knockouts on the 5th floor, on or about 10/18/2021. b) 20 Bruckner Blvd., Bronx, NY 2nd floor. Employees were exposed to electrical shocks while using an electrical panel with open knockouts on the first floor by elevator, on or about 10/18/2021.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2022-04-11
Current Penalty 1690.0
Initial Penalty 2486.0
Contest Date 2023-02-24
Final Order 2023-07-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: a) 20 Bruckner Blvd. Bronx ,NY/ First Floor Rear Stairway: The stairway with 6 raisers used by employees to access the portable toilets and the rear of the building was not equipped with at least one handrail, on or about 10/18/2021.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5929197301 2020-04-30 0202 PPP 2920 AVENUE J, BROOKLYN, NY, 11210
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215000
Loan Approval Amount (current) 215000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217604.49
Forgiveness Paid Date 2021-07-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State