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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6JE23
UEI Expiration Date:
2014-12-13

Business Information

Activation Date:
2013-12-13
Initial Registration Date:
2011-09-14

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6JE23
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
CHRISTOPHER MANDLER
Phone:
+1 914-739-9659
Fax:
+1 914-739-9657

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 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMHQ11C0070
Award Or Idv Flag:
IDV
Action Obligation:
282604.49
Base And Exercised Options Value:
0.00
Base And All Options Value:
282604.49
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-09-08
Description:
MASS NOTIFICATION SYSTEM AT WP
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N059: INSTALL OF ELECT-ELCT EQ

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
275000.00
Total Face Value Of Loan:
275000.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-13
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:
456110.00
Total Face Value Of Loan:
456110.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-12
Type:
Prog Related
Address:
215 CROSS RIVER RD., KATONAH, NY, 10536
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275000
Current Approval Amount:
275000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
277139.73

Court Cases

Court Case Summary

Filing Date:
2012-10-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
RLJ ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-02-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2008-08-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State