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

USAspending Awards / Financial Assistance

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:
215000.00
Total Face Value Of Loan:
215000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-18
Type:
Planned
Address:
20 BRUCKNER BLVD, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215000
Current Approval Amount:
215000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217604.49

Date of last update: 30 Mar 2025

Sources: New York Secretary of State