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
090130002998 2009-01-30 BIENNIAL STATEMENT 2007-03-01
050318000375 2005-03-18 CERTIFICATE OF INCORPORATION 2005-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341273993 0215000 2016-02-23 204 FORSYTH ST., NEW YORK, NY, 10002
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-02-23
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-08-26

Related Activity

Type Inspection
Activity Nr 1127395
Safety Yes
Type Inspection
Activity Nr 1127388
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2016-04-14
Abatement Due Date 2016-05-10
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2016-04-26
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: 204 Forsyth St., NY, NY: On or about 02/23/2016, Redgrave Electrical Maintenance exposed employees of Foundations Group Inc., Logozzo Brothers Construction and Donato Plumbing and Heating to potential shock hazards due to the lack of proper grounding to a temporary electrical supply panel. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM. FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1000.00 IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2016-04-14
Abatement Due Date 2016-05-10
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2016-04-26
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws: 204 Forsyth St., NY, NY: On or about 02/23/2016, Redgrave Electrical Maintenance exposed employees of Foundations Group Inc., Logozzo Brothers Construction and Donato Plumbing and Heating to potential shock hazards due to the lack strain relief on flexible cords used as a temporary electrical power source. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM. FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1000.00 IN ACCORDANCE WITH 29 CFR 1903.19.
341278125 0215000 2016-02-22 321 CANAL ST, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-02-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-08-26

Related Activity

Type Inspection
Activity Nr 1127339
Safety Yes
Type Inspection
Activity Nr 1127814
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 2016-04-14
Abatement Due Date 2016-05-10
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-04-26
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(e): All splices and joints and free ends of conductors were not covered with insulation equivalent to that of the conductors or with an insulating device designed for the purpose: 321/323 Canal St., NY, NY: On or about 02/22/2016, Redgrave Electrical Maintenance exposed employees of E & S and Sons Corp. to hazards due to improper splicing of temporary electrical branch circuits. The 12-3 non-metallic sheathed cable was spliced in locations on the first and third floor of the structure. Electrical tape was used to bind the cables but the conductors were left exposed and not properly insulated. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM. FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1000.00 IN ACCORDANCE WITH 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7885658300 2021-01-28 0235 PPS 201 Flamingo St, Atlantic Beach, NY, 11509-1024
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324518.6
Loan Approval Amount (current) 324518.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, NASSAU, NY, 11509-1024
Project Congressional District NY-04
Number of Employees 29
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 327497.06
Forgiveness Paid Date 2022-01-03

Date of last update: 14 Apr 2025

Sources: New York Secretary of State