Search icon

RELIANT ELECTRICAL CONTRACTING, INC.

Company Details

Name: RELIANT ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2121058
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 628 CLASSON AVENUE, BROOKLYN, NY, United States, 11238
Principal Address: 628 CLASSON AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RELIANT ELECTRICAL CONTRACTING, INC. DOS Process Agent 628 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
MOHAMMOD QUASHEM BHUYAIN Chief Executive Officer 628 CLASSON AVE, BROOKLYN, NY, United States, 11238

Permits

Number Date End date Type Address
B022025087B60 2025-03-28 2025-06-07 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET FOSTER AVENUE, BROOKLYN, FROM STREET EAST 28 STREET TO STREET EAST 29 STREET
B022025087B58 2025-03-28 2025-06-07 OCCUPANCY OF ROADWAY AS STIPULATED CLARKSON AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE
B022025087B57 2025-03-28 2025-06-07 PLACE MATERIAL ON STREET CLARKSON AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE
B022025087B56 2025-03-28 2025-06-07 TEMP. CONST. SIGNS/MARKINGS CLARKSON AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE
B022025087B55 2025-03-28 2025-06-07 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CLARKSON AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE
B022025087B59 2025-03-28 2025-06-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLARKSON AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE
B022025023C00 2025-01-23 2025-03-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET FOSTER AVENUE, BROOKLYN, FROM STREET EAST 28 STREET TO STREET EAST 29 STREET
B022024348C72 2024-12-13 2025-03-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CLARKSON AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE
B022024348C73 2024-12-13 2025-03-31 PLACE MATERIAL ON STREET CLARKSON AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE
B022024348C76 2024-12-13 2025-03-31 TEMP. CONST. SIGNS/MARKINGS CLARKSON AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 628 CLASSON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-29 2025-02-27 Address 628 CLASSON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2004-07-23 2025-02-27 Address 628 CLASSON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1999-04-28 2005-04-25 Address 110 E 2ND ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250227003515 2025-02-27 BIENNIAL STATEMENT 2025-02-27
120817000932 2012-08-17 CERTIFICATE OF AMENDMENT 2012-08-17
090319002224 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070329002977 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050425002457 2005-04-25 BIENNIAL STATEMENT 2005-03-01
040723000440 2004-07-23 CERTIFICATE OF CHANGE 2004-07-23
030312002924 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010424002979 2001-04-24 BIENNIAL STATEMENT 2001-03-01
990428002244 1999-04-28 BIENNIAL STATEMENT 1999-03-01
980630000087 1998-06-30 CERTIFICATE OF CHANGE 1998-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-25 No data CLARKSON AVENUE, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Active Department of Transportation Signs posted on scaffolding .
2025-02-15 No data EAST 29 STREET, FROM STREET FOSTER AVENUE TO STREET NEWKIRK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Container in roadway with no permit. For AKA 2817 Foster ave.
2025-01-12 No data CLARKSON AVENUE, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Active Department of Transportation No Parking signs posted on site on both sides of sidewalk.
2024-11-12 No data CLARKSON AVENUE, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Active Department of Transportation construction container in compliance opposite of 160
2023-12-13 No data PARK PLACE, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Active Department of Transportation no container found
2023-03-11 No data OCEAN AVENUE, FROM STREET FOSTER AVENUE TO STREET NEWKIRK AVENUE No data Street Construction Inspections: Active Department of Transportation Container on Rw okay
2022-12-19 No data OCEAN AVENUE, FROM STREET FOSTER AVENUE TO STREET NEWKIRK AVENUE No data Street Construction Inspections: Active Department of Transportation Container on site ifo building property 1033.
2022-10-24 No data OCEAN AVENUE, FROM STREET FOSTER AVENUE TO STREET NEWKIRK AVENUE No data Street Construction Inspections: Active Department of Transportation Container on the roadway.
2020-12-14 No data STERLING PLACE, FROM STREET BUFFALO AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER PLACED IN THE PARKING LANE.
2020-07-10 No data STERLING PLACE, FROM STREET BUFFALO AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE ROADWAY

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3904905008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RELIANT ELECTRICAL CONTRACTING, INC.
Recipient Name Raw RELIANT ELECTRICAL CONTRACTING INC.
Recipient DUNS 105108542
Recipient Address 628 CLASSON AVE, BROOKLYN, KINGS, NEW YORK, 11238-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346023328 0215600 2022-06-15 51-23 BEACH CHANNEL, FAR ROCKAWAY, NY, 11691
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2022-06-15
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2022-11-02

Related Activity

Type Inspection
Activity Nr 1602106
Health Yes
Type Inspection
Activity Nr 1602337
Health Yes
Type Inspection
Activity Nr 1602115
Health Yes
346036742 0215600 2022-06-15 51-23 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-08-09
Emphasis L: FALL, P: FALL
Case Closed 2022-08-09

Related Activity

Type Inspection
Activity Nr 1603660
Safety Yes
Type Inspection
Activity Nr 1603664
Safety Yes
Type Inspection
Activity Nr 1603676
Safety Yes
346007677 0215000 2022-06-08 35 COMMERCIAL STREET, BROOKLYN, NY, 11222
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2022-06-08
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2022-11-08

Related Activity

Type Inspection
Activity Nr 1600774
Safety Yes
Type Inspection
Activity Nr 1600806
Safety Yes
Type Inspection
Activity Nr 1600780
Health Yes
Type Inspection
Activity Nr 1600786
Health Yes
Type Inspection
Activity Nr 1600809
Health Yes
Type Inspection
Activity Nr 1600754
Health Yes
Type Inspection
Activity Nr 1600772
Health Yes
Type Inspection
Activity Nr 1600800
Health Yes
Type Inspection
Activity Nr 1600802
Safety Yes
Type Inspection
Activity Nr 1600771
Safety Yes
Type Inspection
Activity Nr 1600796
Safety Yes
Type Inspection
Activity Nr 1600760
Health Yes
Type Inspection
Activity Nr 1600764
Safety Yes
Type Inspection
Activity Nr 1600766
Safety Yes
Type Inspection
Activity Nr 1600783
Safety Yes
Type Inspection
Activity Nr 1600804
Health Yes
Type Inspection
Activity Nr 1600777
Safety Yes
Type Inspection
Activity Nr 1600759
Safety Yes
Type Inspection
Activity Nr 1600775
Health Yes
Type Inspection
Activity Nr 1600765
Health Yes
Type Inspection
Activity Nr 1600748
Safety Yes
346007669 0215000 2022-06-08 35 COMMERCIAL STREET, BROOKLYN, NY, 11222
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-06-08
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-12-05

Related Activity

Type Inspection
Activity Nr 1600774
Safety Yes
Type Inspection
Activity Nr 1600806
Safety Yes
Type Inspection
Activity Nr 1600786
Health Yes
Type Inspection
Activity Nr 1600809
Health Yes
Type Inspection
Activity Nr 1600754
Health Yes
Type Inspection
Activity Nr 1600772
Health Yes
Type Inspection
Activity Nr 1600800
Health Yes
Type Inspection
Activity Nr 1600802
Safety Yes
Type Inspection
Activity Nr 1600771
Safety Yes
Type Inspection
Activity Nr 1600796
Safety Yes
Type Inspection
Activity Nr 1600760
Health Yes
Type Inspection
Activity Nr 1600764
Safety Yes
Type Inspection
Activity Nr 1600783
Safety Yes
Type Inspection
Activity Nr 1600804
Health Yes
Type Inspection
Activity Nr 1600777
Safety Yes
Type Inspection
Activity Nr 1600759
Safety Yes
Type Inspection
Activity Nr 1600767
Health Yes
Type Inspection
Activity Nr 1600775
Health Yes
Type Inspection
Activity Nr 1600765
Health Yes
Type Inspection
Activity Nr 1600748
Safety Yes
Type Inspection
Activity Nr 1600780
Health Yes
341971463 0216000 2016-12-13 4275 PARK AVE., BRONX, NY, 10475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-12-13
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-11-28

Related Activity

Type Inspection
Activity Nr 1197115
Safety Yes
Type Inspection
Activity Nr 1197156
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2016-12-22
Current Penalty 0.0
Initial Penalty 5830.0
Contest Date 2017-01-06
Final Order 2017-08-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: location: cellar hallway on or about: 12/13/16 a) An employee was using a 5 ft. Werner A-frame ladder, while installing a power line. The employee was standing on the top step of the ladder. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B21
Issuance Date 2016-12-22
Current Penalty 0.0
Initial Penalty 5830.0
Contest Date 2017-01-06
Final Order 2017-08-10
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(21): Each employee did not use at least one hand to grasp the ladder when progressing up and/or down the ladder: location: cellar hallway on or about: 12/13/16 a) An employee was using a 6 ft. Werner A-frame ladder, while installing a power line. The employee did not use at least one hand to grasp the ladder while he was progressing up the ladder. location: cellar hallway on or about: 12/13/16 b) An employee was using a 6 ft. Werner A-frame ladder, while installing a power line. The employee did not use at least one hand to grasp the ladder while he was progressing down the ladder. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
315610956 0215000 2011-06-22 2081 MADISON AVE, NEW YORK, NY, 10039
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-06-22
Case Closed 2012-05-16

Related Activity

Type Complaint
Activity Nr 208381970
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2011-10-07
Abatement Due Date 2011-10-12
Current Penalty 650.0
Initial Penalty 3080.0
Contest Date 2011-10-17
Final Order 2012-05-16
Nr Instances 10
Nr Exposed 5
Gravity 05
309600328 0216000 2007-06-25 640 CONCORD AVE., BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-06-29
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-06-29
Abatement Due Date 2007-07-05
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 12
Nr Exposed 2
Gravity 05
308278613 0215000 2004-11-29 133 ROGERS AVE., BROOKLYN, NY, 11216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-29
Emphasis L: GUTREH
Case Closed 2005-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-01-21
Abatement Due Date 2005-01-29
Current Penalty 228.0
Initial Penalty 600.0
Contest Date 2005-02-28
Final Order 2005-07-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2005-01-21
Abatement Due Date 2005-01-29
Current Penalty 228.0
Initial Penalty 600.0
Contest Date 2005-02-28
Final Order 2005-07-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-01-21
Abatement Due Date 2005-01-29
Current Penalty 800.0
Initial Penalty 2000.0
Contest Date 2005-02-28
Final Order 2005-07-18
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2005-01-21
Abatement Due Date 2005-01-29
Current Penalty 400.0
Initial Penalty 1000.0
Contest Date 2005-02-28
Final Order 2005-07-18
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2005-01-21
Abatement Due Date 2005-01-29
Current Penalty 3844.0
Initial Penalty 10000.0
Contest Date 2005-02-28
Final Order 2005-07-18
Nr Instances 1
Nr Exposed 2
Gravity 10
307659987 0216000 2004-07-02 951 PROSPECT AVE., BRONX, NY, 10459
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-08-12
Case Closed 2005-02-11

Related Activity

Type Referral
Activity Nr 202027579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2004-08-13
Abatement Due Date 2004-08-18
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2004-08-13
Abatement Due Date 2004-08-18
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 40
Gravity 03
305775322 0216000 2004-02-10 1249 WEBSTER AVE., BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-26
Case Closed 2004-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-03-03
Abatement Due Date 2004-03-08
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2004-03-03
Abatement Due Date 2004-03-08
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-06-10
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-09-09

Related Activity

Type Referral
Activity Nr 202026480
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2003-06-17
Abatement Due Date 2003-06-20
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2003-06-17
Abatement Due Date 2003-06-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-07-15
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2003-04-02

Related Activity

Type Accident
Activity Nr 102351251

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260752 A01
Issuance Date 2002-10-25
Abatement Due Date 2002-11-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260752 C02
Issuance Date 2002-10-25
Abatement Due Date 2002-11-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7986487300 2020-05-01 0202 PPP 628 Classon Avenue, Brooklyn, NY, 11238
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1186900
Loan Approval Amount (current) 1186900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 160
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1196428.17
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State