Search icon

RAEL AUTOMATIC SPRINKLER COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RAEL AUTOMATIC SPRINKLER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1963 (62 years ago)
Entity Number: 161176
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1750 PLAZA AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ISRAEL Chief Executive Officer 1750 PLAZA AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1750 PLAZA AVE, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
0112345
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112019750
Plan Year:
2023
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-23 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-16 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-06 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-05 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250522001852 2025-05-22 BIENNIAL STATEMENT 2025-05-22
181009006849 2018-10-09 BIENNIAL STATEMENT 2017-11-01
140227002299 2014-02-27 BIENNIAL STATEMENT 2013-11-01
20121219030 2012-12-19 ASSUMED NAME CORP INITIAL FILING 2012-12-19
120104002528 2012-01-04 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
10000000.00
Total Face Value Of Loan:
10000000.00

Trademarks Section

Serial Number:
87627827
Mark:
RAEL REDI
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2017-09-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RAEL REDI

Goods And Services

For:
Blank near field communication (NFC) tags; Electronic tags for goods; Electronic security and surveillance devices, namely, electronic security tags and labels, acoustic tags, magnetic tags; Near field communication (NFC) tags for fire protection products; Radio frequency identification (RFID) tags;...
First Use:
2017-07-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85298811
Mark:
PYROCAD
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2011-04-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PYROCAD

Goods And Services

For:
Downloadable computer software for designing and fabricating fire protection systems
International Classes:
009 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-20
Type:
Planned
Address:
250 SOUTH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-02-10
Type:
Prog Related
Address:
61-35 JUNCTION BLVD, REGO PARK, NY, 11374
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-14
Type:
Prog Related
Address:
80 RIVERSIDE BLVD, NEW YORK, NY, 10069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-17
Type:
Unprog Rel
Address:
2 BROADWAY, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-05-28
Type:
Unprog Rel
Address:
299-307 ELIZABETH STREET, 64 EAST HOUSTON ST., NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
321
Initial Approval Amount:
$10,000,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,113,150.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $7,264,698
Utilities: $5,000
Mortgage Interest: $65,000
Rent: $0
Refinance EIDL: $0
Healthcare: $2665302
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 593-9634
Add Date:
2007-03-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State