Search icon

RLJ ELECTRIC CORP.

Company Details

Name: RLJ ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1988 (37 years ago)
Entity Number: 1280078
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 860 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6JE23 Active Non-Manufacturer 2011-09-15 2024-03-02 No data No data

Contact Information

POC CHRISTOPHER MANDLER
Phone +1 914-739-9659
Fax +1 914-739-9657
Address 860 WASHINGTON ST, PEEKSKILL, NY, 10566 5420, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 860 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
CHRISTOPHER MANDLER Chief Executive Officer 860 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 1123 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 860 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-20 Address 1123 route 9, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2025-03-19 2025-03-19 Address 860 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-20 Address 860 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2010-09-02 2025-03-19 Address 860 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2010-09-02 2025-03-19 Address 860 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2006-06-20 2010-09-02 Address 860 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2006-06-20 2010-09-02 Address 860 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320003400 2025-03-20 BIENNIAL STATEMENT 2025-03-20
250319002225 2025-03-19 CERTIFICATE OF CHANGE BY ENTITY 2025-03-19
211108000965 2021-11-08 BIENNIAL STATEMENT 2021-11-08
190424002038 2019-04-24 BIENNIAL STATEMENT 2018-07-01
100902002053 2010-09-02 BIENNIAL STATEMENT 2010-07-01
080717002623 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060620002170 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040907002299 2004-09-07 BIENNIAL STATEMENT 2004-07-01
020723002669 2002-07-23 BIENNIAL STATEMENT 2002-07-01
000712002875 2000-07-12 BIENNIAL STATEMENT 2000-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV TMHQ11C0070 2011-09-08 No data No data
Unique Award Key CONT_IDV_TMHQ11C0070_2044
Awarding Agency Department of the Treasury
Link View Page

Description

Title MASS NOTIFICATION SYSTEM AT WP
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes N059: INSTALL OF ELECT-ELCT EQ

Recipient Details

Recipient RLJ ELECTRIC CORP
UEI D8JUJDPG2MC3
Legacy DUNS 781780473
Recipient Address UNITED STATES, 860 WASHINGTON ST, PEEKSKILL, 105665420

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979873 0216000 2011-08-12 215 CROSS RIVER RD., KATONAH, NY, 10536
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-08-12
Emphasis L: LOCALTARG
Case Closed 2011-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449588603 2021-03-17 0202 PPS 860 Washington St, Peekskill, NY, 10566-5420
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-5420
Project Congressional District NY-17
Number of Employees 26
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277139.73
Forgiveness Paid Date 2021-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901290 Other Contract Actions 2009-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-02-13
Termination Date 2010-02-02
Date Issue Joined 2009-05-19
Pretrial Conference Date 2009-07-08
Section 1332
Sub Section CT
Status Terminated

Parties

Name OPTIMUM CONTROLS CORP.,
Role Plaintiff
Name RLJ ELECTRIC CORP.
Role Defendant
1205252 Employee Retirement Income Security Act (ERISA) 2012-10-19 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-19
Termination Date 2013-01-28
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name RLJ ELECTRIC CORP.
Role Defendant
0807318 Other Contract Actions 2008-08-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-08-20
Termination Date 2008-12-16
Section 1391
Status Terminated

Parties

Name OPTIMUM CONTROLS CORP.,
Role Plaintiff
Name RLJ ELECTRIC CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State