Search icon

R.M.F. ELECTRIC, INC.

Company Details

Name: R.M.F. ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1986 (39 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 1071245
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1806 PAULDING AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1806 PAULDING AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
ROBERT M FERRITO Chief Executive Officer 502 SEVEN FIELDS LANE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2023-03-28 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-01 2023-06-23 Address 502 SEVEN FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2016-04-07 2020-04-01 Address 111 LAWRENCE PARK CRESCENT, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1995-07-14 2016-04-07 Address 6 BOYD PL, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1995-07-14 2023-06-23 Address 1806 PAULDING AVE, BRONX, NY, 10462, 3118, USA (Type of address: Service of Process)
1986-04-04 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-04 1995-07-14 Address 2411 BARKER AVE., BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623000705 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
200401060199 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180409006028 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160407006461 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140421006042 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120613002659 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100420003260 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080402003022 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060421002800 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040414002357 2004-04-14 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1660227208 2020-04-15 0202 PPP 1806 Paulding Ave, Bronx, NY, 10462
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51893.4
Forgiveness Paid Date 2021-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206292 Employee Retirement Income Security Act (ERISA) 2002-11-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2002-11-27
Termination Date 2003-08-07
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name R.M.F. ELECTRIC, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State