Search icon

LECHNER ELECTRIC, INC.

Company Details

Name: LECHNER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622567
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 130 KNICKERBOCKER AVENUE, SUITE E, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 KNICKERBOCKER AVENUE, SUITE E, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
RICHARD LECHNER Chief Executive Officer 130 KNICKERBOCKER AVENUE, SUITE E, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2003-03-19 2009-03-31 Address 101 WOOD AVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2003-03-19 2009-03-31 Address 101 WOOD AVE, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)
2001-03-30 2009-03-31 Address 101 WOOD AVENUE, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110427002503 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090331002476 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070327002777 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050413002229 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030319002076 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010330000273 2001-03-30 CERTIFICATE OF INCORPORATION 2001-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5252337205 2020-04-27 0235 PPP 23 D Industrial Blvd, Medford, NY, 11967
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51800
Loan Approval Amount (current) 51800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52424.44
Forgiveness Paid Date 2021-07-29
9788718400 2021-02-17 0235 PPS 19 Bayfair Dr, Smith Point, NY, 11967-4402
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59365
Loan Approval Amount (current) 59365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Smith Point, SUFFOLK, NY, 11967-4402
Project Congressional District NY-02
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59911.48
Forgiveness Paid Date 2022-01-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State