Search icon

RELLE ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RELLE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2425829
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 26 SAWGRASS DR, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RELLE ELECTRIC CORP. DOS Process Agent 26 SAWGRASS DR, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
THOMAS TASCARELLA Chief Executive Officer 26 SAWGRASS DR, BELLPORT, NY, United States, 11713

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-580-1254
Contact Person:
THOMAS TASCARELLA
User ID:
P1683073

Unique Entity ID

Unique Entity ID:
J9WKSGG13N68
CAGE Code:
6SN30
UEI Expiration Date:
2025-07-31

Business Information

Division Name:
RELLE ELECTRIC CORP.
Activation Date:
2024-08-02
Initial Registration Date:
2012-08-11

Commercial and government entity program

CAGE number:
6SN30
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-02
CAGE Expiration:
2029-08-02
SAM Expiration:
2025-07-31

Contact Information

POC:
THOMAS A. TASCARELLA

Form 5500 Series

Employer Identification Number (EIN):
113510841
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 26 SAWGRASS DR, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2013-06-27 2024-01-29 Address 26 SAWGRASS DR, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2013-06-27 2019-10-02 Address 26 SAWGRASS DR, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
2013-06-27 2024-01-29 Address 26 SAWGRASS DR, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2009-11-17 2013-06-27 Address 265 EASTPORT MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240129001578 2024-01-29 BIENNIAL STATEMENT 2024-01-29
191002061451 2019-10-02 BIENNIAL STATEMENT 2019-10-01
130627002104 2013-06-27 BIENNIAL STATEMENT 2011-10-01
091117002007 2009-11-17 BIENNIAL STATEMENT 2009-10-01
991005000630 1999-10-05 CERTIFICATE OF INCORPORATION 1999-10-05

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
552382.00
Total Face Value Of Loan:
552382.00
Date:
2020-05-06
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:
552375.00
Total Face Value Of Loan:
552375.00
Date:
2011-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
473000.00
Total Face Value Of Loan:
473000.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$552,382
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$552,382
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$555,953.57
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $552,376
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$552,375
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$552,375
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$557,475.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $552,375

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 580-1254
Add Date:
2012-02-16
Operation Classification:
Private(Property)
power Units:
14
Drivers:
10
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State