Search icon

R-TRONICS LLC

Company Details

Name: R-TRONICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Nov 1999 (25 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R75QT9944DK4 2025-04-24 222 ERIE BLVD E, ROME, NY, 13440, 6814, USA 222 ERIE BLVD E, ROME, NY, 13440, 6814, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-04-26
Initial Registration Date 2023-04-10
Entity Start Date 1999-11-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 335929

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM PATTERSON
Address 222 ERIE BLVD. EAST, ROME, NY, 13440, USA
Government Business
Title PRIMARY POC
Name WILLIAM PATTERSON
Address 222 ERIE BLVD. EAST, ROME, NY, 13440, USA
Past Performance Information not Available

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

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)
1999-11-23 2007-10-26 Address 602 NORTH GEORGE ST., ROME, NY, 13440, USA (Type of address: Service of Process)

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
071026002542 2007-10-26 BIENNIAL STATEMENT 2007-11-01
051013002167 2005-10-13 BIENNIAL STATEMENT 2005-11-01
031022002199 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011026002003 2001-10-26 BIENNIAL STATEMENT 2001-11-01
000321000268 2000-03-21 AFFIDAVIT OF PUBLICATION 2000-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599328610 2021-03-24 0248 PPS 222 Erie Blvd E, Rome, NY, 13440-6814
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186892
Loan Approval Amount (current) 186892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-6814
Project Congressional District NY-22
Number of Employees 22
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188279.61
Forgiveness Paid Date 2022-01-13
6818377102 2020-04-14 0248 PPP 222 Erie Blvd E, ROME, NY, 13440
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136129
Loan Approval Amount (current) 136129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROME, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 21
NAICS code 334416
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138049.72
Forgiveness Paid Date 2021-09-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3008766 R-TRONICS LLC - R75QT9944DK4 222 ERIE BLVD E, ROME, NY, 13440-6814
Capabilities Statement Link -
Phone Number 315-337-7574
Fax Number -
E-mail Address bpatterson@r-tronics.com
WWW Page -
E-Commerce Website -
Contact Person WILLIAM PATTERSON
County Code (3 digit) 065
Congressional District 22
Metropolitan Statistical Area 8680
CAGE Code 9JQ05
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335929
NAICS Code's Description Other Communication and Energy Wire Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State