Search icon

R.E.A.D. ELECTRIC INC.

Company Details

Name: R.E.A.D. ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1997 (28 years ago)
Entity Number: 2102763
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 3435 ROUTE 32, SAUGERTIES, NY, United States, 12477
Principal Address: 7 LAMOUREE ROAD, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA M BEITER Chief Executive Officer 3435 ROUTE 32, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
R.E.A.D. ELECTRIC INC. DOS Process Agent 3435 ROUTE 32, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 3435 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2011-01-14 2025-01-02 Address 3435 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2011-01-14 2025-01-02 Address 3435 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2009-01-20 2011-01-14 Address 3485 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2009-01-20 2011-01-14 Address 3435 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2001-01-23 2009-01-20 Address 721 BLUE MTN RD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2001-01-23 2009-01-20 Address 721 BLUE MTN RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2001-01-23 2011-01-14 Address 7 LAMOUREE RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1999-02-04 2001-01-23 Address 720 BLUE MTN. RD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1999-02-04 2001-01-23 Address 720 BLUE MTN. RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102004161 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230202003541 2023-02-02 BIENNIAL STATEMENT 2023-01-01
210812002259 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190102060317 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170126006223 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150109006234 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130118006061 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110114002019 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090120002682 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070104002391 2007-01-04 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9358337408 2020-05-20 0202 PPP 3435 ROUTE 32, SAUGERTIES, NY, 12477-3839
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79072.1
Loan Approval Amount (current) 79072.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-3839
Project Congressional District NY-19
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 79805.71
Forgiveness Paid Date 2021-04-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State