Search icon

RUSSO ELECTRIC INC.

Company Details

Name: RUSSO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1967 (58 years ago)
Entity Number: 211684
ZIP code: 11421
County: Kings
Place of Formation: New York
Address: 91-05 87 STREET, WOODHAVEN, NY, United States, 11421
Principal Address: 357 N 6 STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN RUSSO Chief Executive Officer 91-05 87 STREET, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
RUSSO ELECTRIC INC. DOS Process Agent 91-05 87 STREET, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 91-05 87 STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-06-30 Address 91-05 87 STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2014-07-16 2023-06-30 Address 91-05 87 STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2014-07-16 2021-06-04 Address 91-05 87 STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
1967-06-28 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-06-28 2014-07-16 Address 3381 FULTON ST., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630001615 2023-06-30 BIENNIAL STATEMENT 2023-06-01
210604060323 2021-06-04 BIENNIAL STATEMENT 2021-06-01
200226060502 2020-02-26 BIENNIAL STATEMENT 2019-06-01
171030006256 2017-10-30 BIENNIAL STATEMENT 2017-06-01
140716002078 2014-07-16 BIENNIAL STATEMENT 2013-06-01
C219291-2 1995-02-01 ASSUMED NAME CORP INITIAL FILING 1995-02-01
626146-3 1967-06-28 CERTIFICATE OF INCORPORATION 1967-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2340437708 2020-05-01 0202 PPP 9105 87TH ST, WOODHAVEN, NY, 11421
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODHAVEN, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30501.71
Forgiveness Paid Date 2021-05-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State