Search icon

BARNETT ELECTRIC SUPPLY CORP

Company Details

Name: BARNETT ELECTRIC SUPPLY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2004 (21 years ago)
Entity Number: 3107329
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 108-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Principal Address: 108-01 ROOSEVELT AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARROUKH HAFEEZ Chief Executive Officer 308 SILENT MAEDOW CT, WAXHAW, NC, United States, 28173

DOS Process Agent

Name Role Address
BARNETT ELECTRIC SUPPLY CORP DOS Process Agent 108-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 163-05 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 308 SILENT MAEDOW CT, WAXHAW, NC, 28173, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-03-04 Address 108-01 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2023-08-03 2023-08-03 Address 163-05 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2025-03-04 Address 163-05 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-09-03 2023-08-03 Address 108-01 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2006-08-31 2023-08-03 Address 163-05 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2004-09-28 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-28 2020-09-03 Address 163-05 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003090 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230803002976 2023-08-03 BIENNIAL STATEMENT 2022-09-01
200903061256 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180801007060 2018-08-01 BIENNIAL STATEMENT 2016-09-01
120912002472 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100923003143 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080825002622 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060831002381 2006-08-31 BIENNIAL STATEMENT 2006-09-01
040928000526 2004-09-28 CERTIFICATE OF INCORPORATION 2004-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-30 No data 16305 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-19 No data 16305 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-05 No data 16305 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-12 No data 16305 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173440 CL VIO INVOICED 2012-05-21 125 CL - Consumer Law Violation
142788 CL VIO INVOICED 2011-09-21 187.5 CL - Consumer Law Violation
142547 CL VIO INVOICED 2011-02-17 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5861958510 2021-03-02 0202 PPS 16305 Hillside Ave, Jamaica, NY, 11432-4036
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19447
Loan Approval Amount (current) 19447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4036
Project Congressional District NY-05
Number of Employees 4
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19679.93
Forgiveness Paid Date 2022-05-18
1542597703 2020-05-01 0202 PPP 163-05 HILLSIDE AVE, JAMAICA, NY, 11432
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18875
Loan Approval Amount (current) 18875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 40
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19041.99
Forgiveness Paid Date 2021-03-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State