Search icon

RJM ELECTRIC, INC.

Company Details

Name: RJM ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2003 (22 years ago)
Entity Number: 2951131
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 393 ROSE ST, MASSAPEQUA PARK, NY, United States, 11762
Address: 5254 MERRICK ROAD, STE 16, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD J. MORITZ Agent 5254 MERRICK ROAD, STE 16, MASSAPEQUA, NY, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5254 MERRICK ROAD, STE 16, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
RICHARD J MORITZ Chief Executive Officer 5254 MERRICK RD, SUITE 16, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2005-11-07 2019-02-20 Address 393 ROSE ST, MASSAPEQUA PARK, NY, 11762, 1139, USA (Type of address: Service of Process)
2003-09-08 2005-11-07 Address 393 ROSE STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210730002097 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190220000865 2019-02-20 CERTIFICATE OF CHANGE 2019-02-20
131008002229 2013-10-08 BIENNIAL STATEMENT 2013-09-01
110927002325 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090917002169 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070926002456 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051107002730 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030908000624 2003-09-08 CERTIFICATE OF INCORPORATION 2003-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2717237403 2020-05-06 0235 PPP 5254 MERRICK RD, MASSAPEQUA, NY, 11758-6206
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-6206
Project Congressional District NY-02
Number of Employees 2
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15126.58
Forgiveness Paid Date 2021-03-17
3110468603 2021-03-16 0235 PPS 5254 Merrick Rd, Massapequa, NY, 11758-6206
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) 19605
Loan Approval Amount (current) 19605
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-6206
Project Congressional District NY-02
Number of Employees 2
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19746.8
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State