Search icon

RIES ELECTRICAL CONSTRUCTION, INC.

Company Details

Name: RIES ELECTRICAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1991 (33 years ago)
Entity Number: 1597686
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 23 LAKEWOOD DR, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 LAKEWOOD DR, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
STEVEN M RIES Chief Executive Officer 23 LAKEWOOD DR, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2000-01-11 2010-03-09 Address 23 LAKEWOOD DR, ORCHARD PARK, NY, 14127, 1131, USA (Type of address: Principal Executive Office)
2000-01-11 2010-03-09 Address 23 LAKEWOOD DR., ORCHARD PARK, NY, 14127, 1131, USA (Type of address: Chief Executive Officer)
2000-01-11 2010-03-09 Address 23 LAKEWOOD DR., ORCHARD PARK, NY, 14187, 1131, USA (Type of address: Service of Process)
1993-02-03 2000-01-11 Address 1588 KENSINGTON AVE, CHEEKTOWAGA, NY, 14215, USA (Type of address: Chief Executive Officer)
1993-02-03 2000-01-11 Address 1588 KENSINGTON AVE, CHEEKTOWAGA, NY, 14215, USA (Type of address: Service of Process)
1993-02-03 2000-01-11 Address 1588 KENSINGTON AVE, CHEEKTOWAGA, NY, 14215, USA (Type of address: Principal Executive Office)
1991-12-20 1993-02-03 Address 26 WELLS AVENUE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100309002720 2010-03-09 BIENNIAL STATEMENT 2009-12-01
060214002758 2006-02-14 BIENNIAL STATEMENT 2005-12-01
040113002729 2004-01-13 BIENNIAL STATEMENT 2003-12-01
000111002584 2000-01-11 BIENNIAL STATEMENT 1999-12-01
940107002645 1994-01-07 BIENNIAL STATEMENT 1993-12-01
930203002192 1993-02-03 BIENNIAL STATEMENT 1992-12-01
911220000032 1991-12-20 CERTIFICATE OF INCORPORATION 1991-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816418204 2020-08-03 0296 PPP 23 Lakewood Dr, Orchard Park, NY, 14127-1131
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16821
Loan Approval Amount (current) 16821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-1131
Project Congressional District NY-23
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16946.35
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State