Search icon

RDM ELECTRIC CORP.

Company Details

Name: RDM ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1997 (28 years ago)
Entity Number: 2171417
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 597 LANDING AVENUE, SMITHTOWN, NY, United States, 11787
Principal Address: 597 LANDING AVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 597 LANDING AVENUE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MARGARET DEMASI Chief Executive Officer 597 LANDING AVE, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
113393486
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-06 2009-07-29 Address 597 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1999-08-19 2001-08-06 Address 597 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130821002423 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110812002230 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090729002389 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070814003097 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051014002126 2005-10-14 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
11622.00
Total Face Value Of Loan:
11622.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11622
Current Approval Amount:
11622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11671.72

Date of last update: 31 Mar 2025

Sources: New York Secretary of State