Search icon

JOSEPH T. HALL ELECTRICAL CONTRACTORS, INC.

Company Details

Name: JOSEPH T. HALL ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1981 (44 years ago)
Entity Number: 675721
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 53 DRAKE AVENUE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 DRAKE AVENUE, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
JO ANNE D HALL Chief Executive Officer 53 DRAKE AVE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
1993-01-25 2009-01-27 Address 53 DRAKE AVENUE, NEW ROCHELLE, NY, 10805, 1508, USA (Type of address: Chief Executive Officer)
1981-01-27 1993-01-25 Address 15 ST. JOSEPH STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930000568 2013-09-30 CERTIFICATE OF MERGER 2013-09-30
130115006276 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110309002236 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090127002766 2009-01-27 BIENNIAL STATEMENT 2009-01-01
061227002957 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050209002377 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030106002751 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010117002433 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990422000298 1999-04-22 CERTIFICATE OF AMENDMENT 1999-04-22
990209002383 1999-02-09 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301454518 0216000 1997-03-11 440 HAMILTON AVE, WHITE PLAINS, NY, 10601
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-03-12
Case Closed 1997-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1997-03-17
Abatement Due Date 1997-03-20
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 5
Gravity 02
106532476 0213100 1988-05-03 1275 MAMARONECK AVE., WHITE PLAINS, NY, 10605
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-05-04
Case Closed 1988-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1988-06-08
Abatement Due Date 1988-06-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6118918703 2021-04-03 0202 PPP 53 Drake Ave, New Rochelle, NY, 10805-1508
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62499
Loan Approval Amount (current) 62499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-1508
Project Congressional District NY-16
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62750.73
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State