Search icon

R L C ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R L C ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1961 (64 years ago)
Entity Number: 139434
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 83 RADIO CIRCLE, MT. KISCO, NY, United States, 10549
Principal Address: 83 RADIO CIRCLE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 25000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS A BORCK Chief Executive Officer 83 RADIO CIR, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 RADIO CIRCLE, MT. KISCO, NY, United States, 10549

Unique Entity ID

Unique Entity ID:
NBTPA4HNW1K3
CAGE Code:
12598
UEI Expiration Date:
2025-12-30

Business Information

Activation Date:
2025-01-03
Initial Registration Date:
2001-04-30

Commercial and government entity program

CAGE number:
12598
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-03
CAGE Expiration:
2030-01-03
SAM Expiration:
2025-12-30

Contact Information

POC:
DOUGLAS BORCK
Corporate URL:
http://www.rlcelectronics.com

Form 5500 Series

Employer Identification Number (EIN):
131946218
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-11 2007-08-06 Address 83 RADIO CIRCLE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1975-11-17 2012-07-05 Shares Share type: NO PAR VALUE, Number of shares: 1350, Par value: 0
1975-03-04 1993-09-28 Address 83 RADIO CIRCLE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
1961-07-10 1975-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-07-10 1975-03-04 Address 770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830002271 2013-08-30 BIENNIAL STATEMENT 2013-07-01
120705000294 2012-07-05 CERTIFICATE OF AMENDMENT 2012-07-05
110725002670 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090709002320 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070806002630 2007-08-06 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M014M6107
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14980.00
Base And Exercised Options Value:
14980.00
Base And All Options Value:
14980.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-22
Description:
8501389802!SWITCH,RADIO FREQUE
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
SPE7M014VH714
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6265.00
Base And Exercised Options Value:
6265.00
Base And All Options Value:
6265.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-18
Description:
8501380656!FILTER,LOW PASS
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5915: FILTERS AND NETWORKS
Procurement Instrument Identifier:
SPE7M014VH663
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30932.00
Base And Exercised Options Value:
30932.00
Base And All Options Value:
30932.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-18
Description:
8501380193!DUMMY LOAD,ELECTRIC
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
583417.00
Total Face Value Of Loan:
583417.00

Trademarks Section

Serial Number:
73236313
Mark:
RLC ELECTRONICS
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1979-10-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RLC ELECTRONICS

Goods And Services

For:
Microwave Components-Namely, Switches, Filters, [ Alternators, ] Terminations, Detectors, Couplers, and Power Dividers
First Use:
1960-01-15
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
73236312
Mark:
RLC
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1979-10-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
RLC

Goods And Services

For:
Microwave Components-Namely, Switches, Filters, [ Alternators, ] Terminations, Detectors, Couplers, and Power Dividers
First Use:
1960-01-15
International Classes:
009 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-13
Type:
Planned
Address:
83 RADIO CIRCLE DR., MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-07-07
Type:
Complaint
Address:
83 RADIO CIRCLE, MT. KISCO, NY, 10549
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-10-07
Type:
Planned
Address:
83 RADIO CIRCLE, Mount Kisco, NY, 10549
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-02-05
Type:
Complaint
Address:
83 RADIO CIRCLE, Mount Kisco, NY, 10549
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-02-26
Type:
FollowUp
Address:
83 RADIO CIRCLE, Mount Kisco, NY, 10549
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$583,417
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$583,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$588,832.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $583,417

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State