Search icon

ELECTCHESTER MANAGEMENT LLC

Company Details

Name: ELECTCHESTER MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2007 (18 years ago)
Entity Number: 3528923
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 158-11 JEWEL AVE., ROOM 307, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
ELECTCHESTER MANANGEMENT LLC C/O MATTHEW JENNINGS CFO DOS Process Agent 158-11 JEWEL AVE., ROOM 307, FLUSHING, NY, United States, 11365

Licenses

Number Type End date
10491211709 LIMITED LIABILITY BROKER 2026-06-09
109924432 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2007-06-11 2019-06-03 Address 2099 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061828 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603062324 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006532 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602007244 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140826006050 2014-08-26 BIENNIAL STATEMENT 2013-06-01
110629002227 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090707003627 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070921000507 2007-09-21 CERTIFICATE OF PUBLICATION 2007-09-21
070611000245 2007-06-11 ARTICLES OF ORGANIZATION 2007-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5123507909 2020-06-15 0202 PPP 158-11 HARRY VAN ARSDALE JR AVE, FRESH MEADOWS, NY, 11365-3085
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1641400
Loan Approval Amount (current) 1641400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-3085
Project Congressional District NY-06
Number of Employees 84
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1577516.48
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706303 Civil Rights Employment 2017-10-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-29
Termination Date 2023-09-26
Date Issue Joined 2018-03-19
Pretrial Conference Date 2022-02-08
Trial Begin Date 2022-11-07
Trial End Date 2022-11-10
Section 0451
Status Terminated

Parties

Name BELVIN,
Role Plaintiff
Name ELECTCHESTER MANAGEMENT LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State