Search icon

OHM PRO ELECTRICAL CONSTRUCTION CORP.

Company Details

Name: OHM PRO ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729411
ZIP code: 11428
County: Queens
Place of Formation: New York
Activity Description: OHM Pro Electrical Construction Corp. provides electrician services.
Address: 214-85 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-413-4427

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
VERDRY M. HARRIS Agent 214-85 JAMAICA AVE., QUEENS VILLAGE, NY, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214-85 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2015-12-09 2016-04-06 Address 212-22 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Registered Agent)
2015-12-09 2016-04-06 Address 212-22 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2015-08-17 2015-12-09 Address 111-34 FARMERS BLVD., SAINT ALBANS, NY, 11412, USA (Type of address: Registered Agent)
2015-08-17 2015-12-09 Address 111-34 FARMERS BLVD., SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process)
2015-03-20 2022-03-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2015-03-20 2015-08-17 Address 10916 FARMERS BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)
2015-03-20 2015-08-17 Address 10916 FARMERS BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160406000099 2016-04-06 CERTIFICATE OF CHANGE 2016-04-06
151209000646 2015-12-09 CERTIFICATE OF CHANGE 2015-12-09
150817000640 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
150402000320 2015-04-02 CERTIFICATE OF AMENDMENT 2015-04-02
150320000708 2015-03-20 CERTIFICATE OF INCORPORATION 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2426747403 2020-05-05 0202 PPP 214-85 Jamaica Ave, Queens Village, NY, 11428
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31010
Loan Approval Amount (current) 31010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31323.55
Forgiveness Paid Date 2021-05-05
7458618501 2021-03-06 0202 PPS 21485 Jamaica Ave, Queens Village, NY, 11428-1737
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27442
Loan Approval Amount (current) 27442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1737
Project Congressional District NY-05
Number of Employees 4
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27785.59
Forgiveness Paid Date 2022-06-13

Date of last update: 21 Apr 2025

Sources: New York Secretary of State