Search icon

E. H. HAINES ELECTRIC CORP.

Company Details

Name: E. H. HAINES ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1974 (50 years ago)
Entity Number: 355410
ZIP code: 11561
County: Nassau
Place of Formation: New York
Principal Address: 126 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558
Address: PO BOX 929, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E HAINES Chief Executive Officer PO BOX 929, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 929, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2006-11-17 2008-11-12 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2005-02-17 2006-11-17 Address 4186-A INDUSTRIAL PL, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2005-02-17 2006-11-17 Address 4186A INDUSTRIAL PL, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2001-01-02 2005-02-17 Address 550 E CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2001-01-02 2005-02-17 Address 550 E CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2001-01-02 2005-02-17 Address 550 E CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1998-11-25 2001-01-02 Address 550 E CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1998-11-25 2001-01-02 Address 550 E CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1996-11-15 1998-11-25 Address 1026 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1996-11-15 2001-01-02 Address 100 BAKER CT, UNIT 22, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081112003199 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061117002117 2006-11-17 BIENNIAL STATEMENT 2006-11-01
20050829052 2005-08-29 ASSUMED NAME CORP INITIAL FILING 2005-08-29
050217002525 2005-02-17 BIENNIAL STATEMENT 2004-11-01
010102002560 2001-01-02 BIENNIAL STATEMENT 2000-11-01
981125002131 1998-11-25 BIENNIAL STATEMENT 1998-11-01
961115002500 1996-11-15 BIENNIAL STATEMENT 1996-11-01
931109002080 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921130002106 1992-11-30 BIENNIAL STATEMENT 1992-11-01
A192155-4 1974-11-06 CERTIFICATE OF INCORPORATION 1974-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3464877707 2020-05-01 0235 PPP 117 Regent Drive, Lido Beach, NY, 11561
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49062
Loan Approval Amount (current) 49062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lido Beach, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49645.29
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State