Search icon

REDLYN ELECTRIC CORP.

Company Details

Name: REDLYN ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1996 (29 years ago)
Entity Number: 2017342
ZIP code: 11563
County: Kings
Place of Formation: New York
Principal Address: 542 WORTMAN AVE, BROOKLYN, NY, United States, 11208
Address: 280 MERRICK RD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JILL LEVI, ESQ. Agent TODD & LEVI, LLP, 444 MADISON AVENUE, SUITE 1202, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
GEORGE C GRASSO, ESQ DOS Process Agent 280 MERRICK RD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
JOYCE GREENBERG Chief Executive Officer 542 WORTMAN AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2025-01-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220113003005 2022-01-12 CERTIFICATE OF CHANGE BY ENTITY 2022-01-12
160401006306 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140731002058 2014-07-31 BIENNIAL STATEMENT 2014-04-01
140723000791 2014-07-23 CERTIFICATE OF AMENDMENT 2014-07-23
080328002096 2008-03-28 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
719495.00
Total Face Value Of Loan:
719495.00
Date:
2020-04-14
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:
719495.00
Total Face Value Of Loan:
719495.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
719495
Current Approval Amount:
719495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
729448.01
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
719495
Current Approval Amount:
719495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
727349.49

Motor Carrier Census

DBA Name:
LOUIS SHIFFMAN ELECTRIC
Carrier Operation:
Interstate
Fax:
(718) 849-9618
Add Date:
2003-04-17
Operation Classification:
Private(Property)
power Units:
10
Drivers:
8
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
MALDONADO 3RD
Party Role:
Plaintiff
Party Name:
REDLYN ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-09-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
REDLYN ELECTRIC CORP.
Party Role:
Defendant
Party Name:
LIPTON
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State