Search icon

REDGRAVE ELECTRICAL MAINTENANCE INC.

Company Details

Name: REDGRAVE ELECTRICAL MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3178995
ZIP code: 10013
County: Nassau
Place of Formation: New York
Activity Description: We service and install electrical power and lighting systems and low voltage control systems.
Address: 46 HOWARD STREET, SUITE 414, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 516-837-9919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REDGRAVE ELECTRICAL MAINTENANCE INC. DOS Process Agent 46 HOWARD STREET, SUITE 414, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JACQUELINE ORTIZ Chief Executive Officer 201 FLAMINGO ST, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
2024-02-14 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-30 2020-10-19 Address 201 FLAMINGO ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2009-01-30 2020-10-19 Address 201 FLAMINGO ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2005-03-18 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-18 2009-01-30 Address 201 FLAMINGO STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201019060189 2020-10-19 BIENNIAL STATEMENT 2019-03-01
201019000008 2020-10-19 CERTIFICATE OF AMENDMENT 2020-10-19
140407000280 2014-04-07 ANNULMENT OF DISSOLUTION 2014-04-07
DP-2055960 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110404002391 2011-04-04 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
324518.60
Total Face Value Of Loan:
324518.60
Date:
2020-05-29
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:
271300.00
Total Face Value Of Loan:
271300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-23
Type:
Prog Related
Address:
204 FORSYTH ST., NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-02-22
Type:
Prog Related
Address:
321 CANAL ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324518.6
Current Approval Amount:
324518.6
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
327497.06

Date of last update: 09 Jun 2025

Sources: New York Secretary of State