Search icon

CASTLE HILL ELECTRICAL SUPPLY CORP.

Company Details

Name: CASTLE HILL ELECTRICAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1974 (51 years ago)
Entity Number: 349207
ZIP code: 10462
County: New York
Place of Formation: New York
Address: 2070 WESTCHESTER AVE., BRONX, NY, United States, 10462
Principal Address: 2070 WESTCHESTER AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RIZZO Chief Executive Officer 2070 WESTCHESTER AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2070 WESTCHESTER AVE., BRONX, NY, United States, 10462

Form 5500 Series

Employer Identification Number (EIN):
132785594
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 2070 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2022-09-09 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-07 2023-07-07 Address 2070 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2008-08-07 2012-08-07 Address 6 MONTO DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2004-10-05 2023-07-07 Address 2070 WESTCHESTER AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707003251 2023-07-07 BIENNIAL STATEMENT 2022-08-01
120807006693 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100908002603 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080807003462 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060822003023 2006-08-22 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
196787.00
Total Face Value Of Loan:
196787.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196787
Current Approval Amount:
196787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198061.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 824-9214
Add Date:
2009-03-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State