Search icon

RENO ELECTRICAL CONTRACTING CORP.

Company Details

Name: RENO ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1993 (32 years ago)
Entity Number: 1696337
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 305-90TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305-90TH STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
CRAIG CARLSEN Chief Executive Officer 6661 COLONIAL ROAD, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2007-03-08 2011-01-24 Address 6661 COLONIAL ROAD, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2007-03-08 2009-01-23 Address 305-90TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1994-06-01 2007-03-08 Address 6661 COLONIAL ROAD, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1994-06-01 2007-03-08 Address 6661 COLONIAL ROAD, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1993-01-22 1994-06-01 Address 515 OVINGTON AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130207002399 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110124002819 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090123002890 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070308002041 2007-03-08 BIENNIAL STATEMENT 2007-01-01
030318002527 2003-03-18 BIENNIAL STATEMENT 2003-01-01
970411002495 1997-04-11 BIENNIAL STATEMENT 1997-01-01
951020002182 1995-10-20 BIENNIAL STATEMENT 1995-01-01
940601002016 1994-06-01 BIENNIAL STATEMENT 1994-01-01
930122000088 1993-01-22 CERTIFICATE OF INCORPORATION 1993-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2692067305 2020-04-29 0202 PPP 305 90TH ST, BROOKLYN, NY, 11209
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12747.4
Forgiveness Paid Date 2021-07-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State