Search icon

RLJ ELECTRIC CORP.

Company claim

Is this your business?

Get access!

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

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

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

Contact Information

POC:
CHRISTOPHER MANDLER

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

Inspection Summary

Date:
2010-08-27
Type:
Prog Related
Address:
141 OAKLAND BEACH AVE, RYE, NY, 10580
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$456,110
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$456,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$459,271.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $393,410
Utilities: $700
Mortgage Interest: $0
Rent: $15,000
Refinance EIDL: $0
Healthcare: $45000
Debt Interest: $2,000
Jobs Reported:
26
Initial Approval Amount:
$275,000
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$277,139.73
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $274,997
Utilities: $1

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:
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
Party Role:
Plaintiff

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State