Search icon

HI-RITE ELECTRIC CORP.

Company Details

Name: HI-RITE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2001 (23 years ago)
Entity Number: 2707044
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 6508 6TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6508 6TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ON GUK TSE Chief Executive Officer 6508 6TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-11-04 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2023-12-14 Address 6508 6TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 1335 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-21 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-15 2023-12-14 Address 1335 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2008-01-15 2023-12-14 Address 1335 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2003-12-04 2008-01-15 Address 55C DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231214001501 2023-12-14 BIENNIAL STATEMENT 2023-12-14
220905000332 2022-09-05 BIENNIAL STATEMENT 2021-12-01
091210002603 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080115002069 2008-01-15 BIENNIAL STATEMENT 2007-12-01
031204002423 2003-12-04 BIENNIAL STATEMENT 2003-12-01
020118000139 2002-01-18 CERTIFICATE OF AMENDMENT 2002-01-18
011210000498 2001-12-10 CERTIFICATE OF INCORPORATION 2001-12-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3447095007 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient HI-RITE ELECTRIC CORP.
Recipient Name Raw HI-RITE ELECTRIC CORP.
Recipient Address 6508 6TH AVENUE & 573 66TH STR, BROOKLYN, KINGS, NEW YORK, 11220-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 21165.00
Face Value of Direct Loan 989000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5046928309 2021-01-23 0202 PPS 6508 6th Ave, Brooklyn, NY, 11220-5501
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) 146955
Loan Approval Amount (current) 146955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5501
Project Congressional District NY-10
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148203.11
Forgiveness Paid Date 2021-12-16
6987677208 2020-04-28 0202 PPP 6508 6th Ave., Brooklyn, NY, 11220
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146955
Loan Approval Amount (current) 146955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148244.94
Forgiveness Paid Date 2021-04-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State