Search icon

REITER ELECTRIC, INC.

Company Details

Name: REITER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1970 (54 years ago)
Entity Number: 299961
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 536 WEST 47TH STREET, NYC, NY, United States, 10036
Principal Address: 536 WEST 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NELSON SANCHEZ Chief Executive Officer 536 WEST 47TH STREET, NYC, NY, United States, 10036

DOS Process Agent

Name Role Address
REITER ELECTRIC, INC. DOS Process Agent 536 WEST 47TH STREET, NYC, NY, United States, 10036

History

Start date End date Type Value
2011-03-02 2021-04-30 Address 536 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-03-02 2021-04-30 Address 536 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-21 2011-03-02 Address 533 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-11-21 2011-03-02 Address 533 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-11-21 2011-03-02 Address 533 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-12-06 2006-11-21 Address 533 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-04-04 2006-11-21 Address 533 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-04-04 2006-11-21 Address 533 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-04-04 2000-12-06 Address 533 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1982-08-30 1995-04-04 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210430060396 2021-04-30 BIENNIAL STATEMENT 2020-12-01
141208006361 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121226002134 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110302002176 2011-03-02 BIENNIAL STATEMENT 2010-12-01
081121002904 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061121002402 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050309002605 2005-03-09 BIENNIAL STATEMENT 2004-12-01
021224002322 2002-12-24 BIENNIAL STATEMENT 2002-12-01
C306393-2 2001-08-27 ASSUMED NAME CORP INITIAL FILING 2001-08-27
001206002195 2000-12-06 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2870497701 2020-05-01 0202 PPP 536 West 47th Street, NYC, NY, 10036
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40095
Loan Approval Amount (current) 40095
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 NYC, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40459.55
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State