Search icon

R-TRONICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: R-TRONICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Nov 1999 (26 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 2443127
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 222 ERIE BLVD EAST, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
ROCCO GARRO DOS Process Agent 222 ERIE BLVD EAST, ROME, NY, United States, 13440

Agent

Name Role Address
J. DAVIS MANUFACTURING CO., INC. C/O LUCILLE F. KROEGER Agent 602 NORTH GEORGE ST., ROME, NY, 13440

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM PATTERSON
User ID:
P3008766

Unique Entity ID

Unique Entity ID:
R75QT9944DK4
CAGE Code:
9JQ05
UEI Expiration Date:
2025-04-24

Business Information

Activation Date:
2024-04-26
Initial Registration Date:
2023-04-10

History

Start date End date Type Value
2023-11-02 2025-01-24 Address 602 NORTH GEORGE ST., ROME, NY, 13440, USA (Type of address: Registered Agent)
2023-11-02 2025-01-24 Address 222 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Service of Process)
2014-01-28 2023-11-02 Address 222 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Service of Process)
2007-10-26 2014-01-28 Address 602 NORTH GEORGE ST, ROE, NY, 13440, USA (Type of address: Service of Process)
1999-11-23 2023-11-02 Address 602 NORTH GEORGE ST., ROME, NY, 13440, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250124000666 2025-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-24
231102001527 2023-11-02 BIENNIAL STATEMENT 2023-11-01
210920001381 2021-09-20 BIENNIAL STATEMENT 2021-09-20
140128002270 2014-01-28 BIENNIAL STATEMENT 2013-11-01
111115002258 2011-11-15 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$186,892
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,279.61
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $186,889
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$136,129
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,129
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,049.72
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $136,129

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State