Search icon

HY-LEE ELECTRIC CO. INC.

Company Details

Name: HY-LEE ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1971 (54 years ago)
Entity Number: 303770
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 58-06 57TH ROAD, MASPETH, NY, United States, 11378
Principal Address: 14-34 110TH STREET, SUITE 102, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHY FLAKE DOS Process Agent 58-06 57TH ROAD, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
KATHY FLAKE Chief Executive Officer 14-34 110TH STREET, SUITE 102, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 14-34 110TH STREET, SUITE 102, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address 11-52 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-19 Address 14-34 110TH STREET, SUITE 102, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422001990 2025-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-22
231219002251 2023-12-19 BIENNIAL STATEMENT 2023-12-19
221129001866 2022-11-29 BIENNIAL STATEMENT 2021-03-01
010315002664 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990323002517 1999-03-23 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
71861.00
Total Face Value Of Loan:
71861.00
Date:
2020-04-29
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:
58500.00
Total Face Value Of Loan:
58500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-25
Type:
Complaint
Address:
875 COLUMBUS AVE, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71861
Current Approval Amount:
71861
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72215.38
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58500
Current Approval Amount:
58500
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59049.74

Court Cases

Court Case Summary

Filing Date:
2008-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HY-LEE ELECTRIC CO. INC.
Party Role:
Plaintiff
Party Name:
FEDERATION DEVELOPMENT ,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State