Search icon

RAINBOW ELECTRIC COMPANY INC. OF NEW YORK

Company Details

Name: RAINBOW ELECTRIC COMPANY INC. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1970 (55 years ago)
Entity Number: 231862
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 76-18 ROCKAWAY BOULEVARD, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAINBOW ELECTRIC CO., INC. of NEW YORK DOS Process Agent 76-18 ROCKAWAY BOULEVARD, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2023-03-21 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-19 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-25 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-25 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-05-11 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-05-11 2022-04-25 Address 1635 WOODBINE ST., RIDGEWOOD, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220425003282 2022-04-25 CERTIFICATE OF AMENDMENT 2022-04-25
150521000567 2015-05-21 CERTIFICATE OF AMENDMENT 2015-05-21
150520000522 2015-05-20 ANNULMENT OF DISSOLUTION 2015-05-20
150506000034 2015-05-06 ANNULMENT OF DISSOLUTION 2015-05-06
DP-2097530 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B480923-2 1987-04-07 ANNULMENT OF DISSOLUTION 1987-04-07
DP-8436 1979-06-27 DISSOLUTION BY PROCLAMATION 1979-06-27
833192-4 1970-05-11 CERTIFICATE OF INCORPORATION 1970-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9258098309 2021-01-30 0202 PPS 7618 Rockaway Blvd, Woodhaven, NY, 11421-2850
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336627
Loan Approval Amount (current) 336627
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 Woodhaven, QUEENS, NY, 11421-2850
Project Congressional District NY-07
Number of Employees 52
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339192.85
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State