Search icon

NORLIN ELECTRICAL CONTRACTORS INC.

Company Details

Name: NORLIN ELECTRICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1976 (49 years ago)
Entity Number: 404314
ZIP code: 33472
County: Rockland
Place of Formation: New York
Address: 7807 TRAPANI LANE, BOYNTON BEACH, FL, United States, 33472
Principal Address: 385 RIDER AVENUE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN TCHERNOFF Chief Executive Officer 385 RIDER AVENUE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
NORMAN TCHERNOFF DOS Process Agent 7807 TRAPANI LANE, BOYNTON BEACH, FL, United States, 33472

Agent

Name Role Address
ARTHUR P. XANTHOS, ESQ. Agent GARTNER + BLOOM, PC, 801 SECOND AVENUE, NEW YORK, NY, 10117

History

Start date End date Type Value
1993-03-11 2010-08-10 Address 385 RIDER AVENUE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1993-03-11 2014-08-13 Address 115 BELLOWS LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1986-09-26 1993-03-11 Address 115 BELLOWS LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1976-07-07 1986-09-26 Address 122 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813000085 2014-08-13 CERTIFICATE OF CHANGE 2014-08-13
100810002778 2010-08-10 BIENNIAL STATEMENT 2010-07-01
20090206042 2009-02-06 ASSUMED NAME LLC INITIAL FILING 2009-02-06
080724002063 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060703002550 2006-07-03 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
58750.00
Total Face Value Of Loan:
58750.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74000.00
Total Face Value Of Loan:
74000.00
Date:
2020-05-02
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:
57212.00
Total Face Value Of Loan:
57212.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57212
Current Approval Amount:
57212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57875.47
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58750
Current Approval Amount:
58750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59298.56

Date of last update: 18 Mar 2025

Sources: New York Secretary of State