Search icon

CEL TECH ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEL TECH ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2002 (23 years ago)
Entity Number: 2782296
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 217 everit avenue, HEWLETT, NY, United States, 11557
Principal Address: 289 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 217 everit avenue, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
CHRISTOPHER E LAMOREAUX Chief Executive Officer 289 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
470880310
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-24 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-17 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-23 2022-11-18 Address 289 HENDRICKSON AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2014-06-23 2022-11-18 Address 289 HENDRICKSON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2004-07-06 2014-06-23 Address 2 WEBSTER ST, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221118002366 2022-11-17 CERTIFICATE OF CHANGE BY ENTITY 2022-11-17
140623006214 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120720002142 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100728002816 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080612002546 2008-06-12 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
232067.50
Total Face Value Of Loan:
232067.50

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232067.5
Current Approval Amount:
232067.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235151.14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-06
Operation Classification:
BUCKET TRUCK
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State