Search icon

RADEC ELECTRIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RADEC ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1973 (52 years ago)
Entity Number: 255288
ZIP code: 14610
County: Monroe
Place of Formation: New York
Principal Address: 100 ROCKWOOD STREET, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK SHORTINO Chief Executive Officer 100 ROCKWOOD STREET, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
RADEC ELECTRIC CORPORATION DOS Process Agent 100 ROCKWOOD STREET, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 100 ROCKWOOD STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-06 2023-09-06 Address 100 ROCKWOOD STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-03-04 Address 100 ROCKWOOD STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-03-04 Address 2991 SAINT PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001296 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230906001619 2023-09-06 BIENNIAL STATEMENT 2023-03-01
210308061692 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190308060502 2019-03-08 BIENNIAL STATEMENT 2019-03-01
171121000749 2017-11-21 CERTIFICATE OF AMENDMENT 2017-11-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1197607.00
Total Face Value Of Loan:
1197607.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-15
Type:
Prog Related
Address:
2633 DELAWARE AVENUE, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-06
Type:
Prog Related
Address:
422 EAST STATE STREET, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-24
Type:
Referral
Address:
270 EAST AVENUE, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-19
Type:
Planned
Address:
270 EAST AVENUE, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1197607
Current Approval Amount:
1197607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1202297.63

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 271-2486
Add Date:
2006-07-24
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State