Search icon

RNH ELECTRIC COMPANY, INC.

Company Details

Name: RNH ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2003 (22 years ago)
Entity Number: 2945580
ZIP code: 07751
County: Queens
Place of Formation: New York
Address: 509 HWY 79, MORGANVILLE, NJ, United States, 07751
Principal Address: 516 Industrial Loop, Unit 201, Staten Island, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARISSA NAPPI Chief Executive Officer 2 WOODFORD LANE, MANALAPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
RNH ELECTRIC COMPANY, INC. DOS Process Agent 509 HWY 79, MORGANVILLE, NJ, United States, 07751

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 20 LISA LANE, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 2 WOODFORD LANE, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-17 2024-08-09 Address 509 HWY 79, MORGANVILLE, NY, 07751, USA (Type of address: Service of Process)
2011-08-17 2024-08-09 Address 20 LISA LANE, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2007-09-26 2011-08-17 Address 509 HIGHWAY # 79, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809002015 2024-08-09 BIENNIAL STATEMENT 2024-08-09
110817002972 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090915002337 2009-09-15 BIENNIAL STATEMENT 2009-08-01
070926002749 2007-09-26 BIENNIAL STATEMENT 2007-08-01
051014002687 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030821000821 2003-08-21 CERTIFICATE OF INCORPORATION 2003-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307606632 0215600 2005-12-22 48-09 CENTER BOULEVARD, LONG ISLAND CITY, NY, 11109
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-12-22
Case Closed 2006-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997518305 2021-01-23 0202 PPS 516 Industrial Loop Unit 201, Staten Island, NY, 10309-1147
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 809177
Loan Approval Amount (current) 809177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1147
Project Congressional District NY-11
Number of Employees 55
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 817889.51
Forgiveness Paid Date 2022-03-03
1332067209 2020-04-15 0202 PPP 516 Industrial Loop, Unit 201, Staten Island, NY, 10309
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 809100
Loan Approval Amount (current) 809100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 819208.21
Forgiveness Paid Date 2021-07-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State