Search icon

RITE-UP ELECTRIC INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1278637702 2020-05-01 0202 PPP 537 MINNIEFORD AVE 1ST FL, BRONX, NY, 10464
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10464-0001
Project Congressional District NY-14
Number of Employees 60
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 58086.98
Forgiveness Paid Date 2021-05-12
5113538507 2021-02-27 0202 PPS 537 Minnieford Ave # 1, Bronx, NY, 10464-1231
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48885
Loan Approval Amount (current) 48885
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10464-1231
Project Congressional District NY-14
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49173.77
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State