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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
27810.05
Total Face Value Of Loan:
27810.05
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
27810.05
Total Face Value Of Loan:
27810.05

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27810.05
Current Approval Amount:
27810.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28054.93
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27810.05
Current Approval Amount:
27810.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27962.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State