Search icon

FOREST HILLS ELECTRICAL CONTRACTING, INC.

Company Details

Name: FOREST HILLS ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1976 (49 years ago)
Entity Number: 389159
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 67-54 73RD PL, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAILALL DEONARAIN Chief Executive Officer 67-54 73RD PL, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-54 73RD PL, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1995-04-11 2014-10-30 Address 67-54 73RD PL, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1976-01-14 1995-04-11 Address 11 PARK AVE., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141030002012 2014-10-30 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140219002253 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120131002761 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100119002240 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080108002960 2008-01-08 BIENNIAL STATEMENT 2008-01-01
20070511044 2007-05-11 ASSUMED NAME LLC INITIAL FILING 2007-05-11
060307002505 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040102002095 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020129002939 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000215002249 2000-02-15 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4229307302 2020-04-29 0202 PPP 6745 73RD PL, MIDDLE VILLAGE, NY, 11379-2533
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27810.05
Loan Approval Amount (current) 27810.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-2533
Project Congressional District NY-07
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28054.93
Forgiveness Paid Date 2021-04-01
2826448402 2021-02-04 0202 PPS 6754 73rd Pl, Middle Village, NY, 11379-2527
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27810.05
Loan Approval Amount (current) 27810.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2527
Project Congressional District NY-07
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27962.23
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State