Search icon

RYDER ELECTRIC INCORPORATED

Company Details

Name: RYDER ELECTRIC INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1999 (25 years ago)
Entity Number: 2452773
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 810 Deer Park Ave, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDWARD RYDER Agent 1148 NORBAY ST, FRANKLIN SQUARE, NY, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 810 Deer Park Ave, Dix Hills, NY, United States, 11746

Chief Executive Officer

Name Role Address
EDWARD P RYDER Chief Executive Officer 48 CEDAR AVE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 1649 NORTH GARDNER DR, BAYSHORE, NY, 11706, 1413, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 48 CEDAR AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2005-06-14 2024-09-25 Address 1148 NORBAY ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Registered Agent)
2005-06-14 2024-09-25 Address 1148 NORBAY STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2002-03-28 2024-09-25 Address 1649 NORTH GARDNER DR, BAYSHORE, NY, 11706, 1413, USA (Type of address: Chief Executive Officer)
1999-12-22 2005-06-14 Address 1649 NORTH GARDNER DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1999-12-22 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925003096 2024-09-25 BIENNIAL STATEMENT 2024-09-25
140218002316 2014-02-18 BIENNIAL STATEMENT 2013-12-01
120124002592 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100324002697 2010-03-24 BIENNIAL STATEMENT 2009-12-01
071219002973 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060310002293 2006-03-10 BIENNIAL STATEMENT 2005-12-01
050614000402 2005-06-14 CERTIFICATE OF CHANGE 2005-06-14
020328002866 2002-03-28 BIENNIAL STATEMENT 2001-12-01
991222000430 1999-12-22 CERTIFICATE OF INCORPORATION 1999-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5371328506 2021-02-27 0235 PPS 810 Deer Park Rd, Dix Hills, NY, 11746-6223
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) 120175
Loan Approval Amount (current) 120175
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 Dix Hills, SUFFOLK, NY, 11746-6223
Project Congressional District NY-01
Number of Employees 8
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 121159.7
Forgiveness Paid Date 2021-12-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3921351 Intrastate Non-Hazmat 2024-12-28 150 2023 1 1 Private(Property)
Legal Name RYDER ELECTRIC INCORPORATED
DBA Name -
Physical Address 810 DEER PARK AVE, DIX HILLS, NY, 11746, US
Mailing Address 810 DEER PARK AVE, DIX HILLS, NY, 11746, US
Phone (516) 297-1990
Fax -
E-mail RYDERELECTRIC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State