Search icon

C.A. RICCI ELECTRICAL CONTRACTOR, INC.

Company Details

Name: C.A. RICCI ELECTRICAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1991 (33 years ago)
Entity Number: 1594262
ZIP code: 10516
County: Ulster
Place of Formation: New York
Address: 3315 RT 9, COLD SPRING, NY, United States, 10516
Principal Address: 3315 ROUTE 9, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE A RICCI JR Chief Executive Officer 3315 ROUTE 9, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3315 RT 9, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2007-12-18 2011-12-28 Address PO BOX 325, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2006-01-23 2011-12-28 Address PO BOX 325, 3315 RT 9, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
2003-12-31 2007-12-18 Address 3315 RT 9 STE #2, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2003-12-31 2007-12-18 Address 3315 RT 9 STE #2, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2003-12-31 2006-01-23 Address 3315 RT 9 STE #2, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1997-12-03 2003-12-31 Address 10 MARION AVE, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1997-12-03 2003-12-31 Address 10 MARION ST, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1997-12-03 2003-12-31 Address 10 MARION ST, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1994-03-21 1997-12-03 Address 60 HERMAN DRIVE, PO BOX 360, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
1994-03-21 1997-12-03 Address 60 HERMAN DRIVE, PO BOX 360, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191203061379 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006579 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160805006609 2016-08-05 BIENNIAL STATEMENT 2015-12-01
140103002054 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111228002560 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091208002292 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071218002570 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060123002087 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031231002377 2003-12-31 BIENNIAL STATEMENT 2003-12-01
011128002436 2001-11-28 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3657048305 2021-01-22 0202 PPS 3315 Route 9, Cold Spring, NY, 10516-3847
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73030
Loan Approval Amount (current) 73030
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-3847
Project Congressional District NY-17
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 73468.18
Forgiveness Paid Date 2021-09-07
5809697108 2020-04-14 0202 PPP 3315 US 9, COLD SPRING, NY, 10516
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73030
Loan Approval Amount (current) 73030
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 73574.22
Forgiveness Paid Date 2021-01-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State