Search icon

REALTIME TECHNOLOGY GROUP INC.

Company Details

Name: REALTIME TECHNOLOGY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2005 (20 years ago)
Entity Number: 3222497
ZIP code: 10940
County: Orange
Place of Formation: New York
Activity Description: LED/Commercial Lighting, Electrical Installation, Solar Design & Installation, Power Factor Correction, Utility Rebate Management, Free Site Survey & Energy Assessment.
Address: 400 ROUTE 211 EAST #341, MIDDLETOWN, NY, United States, 10940

Contact Details

Phone +1 845-360-5363

Website http://www.rtglighting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MMJZHR9FKZM5 2024-11-20 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, 10940, 4463, USA 420 HIGHLAND AVENUE EXTENSION, MIDDLETOWN, NY, 10940, 4450, USA

Business Information

URL www.rtglighting.com
Division Name RTG LIGHTING
Division Number RTG LIGHTI
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-11-23
Initial Registration Date 2017-09-08
Entity Start Date 2005-06-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 335132, 335139, 423610
Product and Service Codes 6210, H162, H262, H362, N062

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MEL CABRERA
Role A/R MANAGER
Address 420 HIGHLAND AVE. EXT, MIDDLETOWN, NY, 10940, USA
Government Business
Title PRIMARY POC
Name LEN BAILEY
Role PRESIDENT
Address 420 HIGHLAND AVE. EXT, MIDDLETOWN, NY, 10940, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CABRERA DOS Process Agent 400 ROUTE 211 EAST #341, MIDDLETOWN, NY, United States, 10940

Filings

Filing Number Date Filed Type Effective Date
050623000457 2005-06-23 CERTIFICATE OF INCORPORATION 2005-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1720848510 2021-02-19 0202 PPS 420 Highland Ave Ext, Middletown, NY, 10940-4463
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103075
Loan Approval Amount (current) 103075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-4463
Project Congressional District NY-18
Number of Employees 8
NAICS code 335999
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104345.79
Forgiveness Paid Date 2022-05-19
6309707706 2020-05-01 0202 PPP 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, 10940-4450
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103073
Loan Approval Amount (current) 103073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIDDLETOWN, ORANGE, NY, 10940-4450
Project Congressional District NY-18
Number of Employees 5
NAICS code 423610
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103956.89
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2968149 Interstate 2024-11-11 121416 2024 1 2 Private(Property)
Legal Name REALTIME TECHNOLOGY GROUP INC
DBA Name RTG LIGHTING
Physical Address 280 RTE 211 E SUITE 104-295, MIDDLETOWN, NY, 10940, US
Mailing Address 280 RTE 211 E SUITE 104-295, MIDDLETOWN, NY, 10940, US
Phone (845) 360-5363
Fax (775) 255-3044
E-mail MEL@RTGLIGHTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Apr 2025

Sources: New York Secretary of State