Search icon

T.R. RICOTTA ELECTRIC INC.

Company Details

Name: T.R. RICOTTA ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1985 (40 years ago)
Entity Number: 1003969
ZIP code: 14428
County: Nassau
Place of Formation: New York
Principal Address: 70 THE GLEN, GLEN HEAD, NY, United States, 11545
Address: 224-38 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS RICOTTA Chief Executive Officer 224-38 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224-38 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 14428

Form 5500 Series

Employer Identification Number (EIN):
112761750
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1985-06-12 2022-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-06-12 1995-08-01 Address 63 SUSSEX ST., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130703002125 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110614003004 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090601002837 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070612002128 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050729002755 2005-07-29 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-08-02
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:
-753419.00
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:
1211029.00
Total Face Value Of Loan:
1211029.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-22
Type:
Prog Related
Address:
1400 PELHAM PARKWAY, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-04-20
Type:
Prog Related
Address:
116-30 SUTPHIN BLVD,, JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-12-22
Type:
Unprog Rel
Address:
4860 BROADWAY, NEW YORK, NY, 10034
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1211029
Current Approval Amount:
1211029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1225826.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 465-2562
Add Date:
2019-04-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State