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
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 11-52 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 14-34 110TH STREET, SUITE 102, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-09 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
970404002582 1997-04-04 BIENNIAL STATEMENT 1997-03-01
930420002405 1993-04-20 BIENNIAL STATEMENT 1993-03-01
B082444-2 1984-03-22 CERTIFICATE OF AMENDMENT 1984-03-22
A676947-2 1980-06-18 ANNULMENT OF DISSOLUTION 1980-06-18
DP-999 1974-12-16 DISSOLUTION BY PROCLAMATION 1974-12-16
891909-4 1971-03-03 CERTIFICATE OF INCORPORATION 1971-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344403274 0215000 2019-10-25 875 COLUMBUS AVE, NEW YORK, NY, 10025
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-10-25
Emphasis L: FALL
Case Closed 2019-11-25

Related Activity

Type Complaint
Activity Nr 1512126
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114508703 2021-03-28 0202 PPS 5806 57th Rd, Maspeth, NY, 11378-2204
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71861
Loan Approval Amount (current) 71861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2204
Project Congressional District NY-06
Number of Employees 6
NAICS code 238210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72215.38
Forgiveness Paid Date 2021-09-29
1647987306 2020-04-28 0202 PPP 58-06 57th Road, Maspeth, NY, 11378
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 238210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59049.74
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808876 Other Contract Actions 2008-10-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-16
Termination Date 2011-06-23
Section 1332
Sub Section OC
Status Terminated

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State