Search icon

R L C ELECTRONICS, INC.

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

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
050914002183 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030707002215 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010717002154 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990727002370 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970702002210 1997-07-02 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110607041 0216000 1996-11-13 83 RADIO CIRCLE DR., MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-11-15
Emphasis L: FABMETSH
Case Closed 1997-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 1996-12-09
Abatement Due Date 1996-12-12
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
2148690 0213100 1988-07-07 83 RADIO CIRCLE, MT. KISCO, NY, 10549
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-07
Case Closed 1988-11-28

Related Activity

Type Complaint
Activity Nr 71921654
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-08-30
Abatement Due Date 1988-11-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1988-08-30
Abatement Due Date 1988-10-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1988-08-30
Abatement Due Date 1988-10-03
Nr Instances 4
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-08-30
Abatement Due Date 1988-11-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596347704 2020-05-01 0202 PPP 83 RADIO CIRCLE DR, MOUNT KISCO, NY, 10549
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 583417
Loan Approval Amount (current) 583417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 36
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 588832.73
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State