Search icon

CLOONAGH ELECTRICAL CORP.

Company Details

Name: CLOONAGH ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2016 (9 years ago)
Entity Number: 4945845
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4402 11th Street, Suite 400D, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BLAINE LAHART Chief Executive Officer 4402 11TH STREET, SUITE 400D, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4402 11th Street, Suite 400D, Long Island City, NY, United States, 11101

History

Start date End date Type Value
2025-03-19 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-03-24 Address 4402 11TH STREET, SUITE 400D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-03-24 Address 4402 11th Street, Suite 400D, Long Island City, NY, 11101, USA (Type of address: Service of Process)
2020-05-05 2025-01-07 Address 728 EAST 136TH STREET, SUITE #5S, BRONX, NY, 10454, USA (Type of address: Service of Process)
2016-05-12 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-12 2020-05-05 Address 50-32 61ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324000116 2025-03-21 CERTIFICATE OF AMENDMENT 2025-03-21
250107001890 2025-01-07 BIENNIAL STATEMENT 2025-01-07
200505000694 2020-05-05 CERTIFICATE OF CHANGE 2020-05-05
160512010203 2016-05-12 CERTIFICATE OF INCORPORATION 2016-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5281247408 2020-05-12 0202 PPP 5032 61ST ST, WOODSIDE, NY, 11377-5830
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20588
Loan Approval Amount (current) 20588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-5830
Project Congressional District NY-07
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20815.54
Forgiveness Paid Date 2021-06-24
4780208610 2021-03-20 0202 PPS 728 E 136th St Ste 5S, Bronx, NY, 10454-3438
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17062
Loan Approval Amount (current) 17062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3438
Project Congressional District NY-15
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17231.07
Forgiveness Paid Date 2022-03-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State