Search icon

RITE-UP ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RITE-UP ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1998 (27 years ago)
Date of dissolution: 13 May 2022
Entity Number: 2294053
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2650 DAVIDSON AVENUE, BRONX, NY, United States, 10468
Principal Address: 2650 DAVIDSON AVE, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2650 DAVIDSON AVENUE, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
CHAU-PHU VAN VO Chief Executive Officer 537 MINNIEFORD AVE, BRONX, NY, United States, 10464

History

Start date End date Type Value
2002-08-30 2022-05-14 Address 537 MINNIEFORD AVE, BRONX, NY, 10464, 1231, USA (Type of address: Chief Executive Officer)
2000-09-14 2002-08-30 Address 170 W KINGSBRIDGE RD, #2G, BRONX, NY, 10463, 7315, USA (Type of address: Chief Executive Officer)
2000-09-14 2002-08-30 Address 2650 DAVIDSON AVE, BRONX, NY, 10468, 4104, USA (Type of address: Principal Executive Office)
1998-09-01 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-01 2022-05-14 Address 2650 DAVIDSON AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220514000025 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
020830002332 2002-08-30 BIENNIAL STATEMENT 2002-09-01
000914002540 2000-09-14 BIENNIAL STATEMENT 2000-09-01
981109000559 1998-11-09 CERTIFICATE OF AMENDMENT 1998-11-09
980901000673 1998-09-01 CERTIFICATE OF INCORPORATION 1998-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
48885.00
Total Face Value Of Loan:
48885.00
Date:
2020-05-02
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:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58086.98
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48885
Current Approval Amount:
48885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49173.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State