Search icon

RELCO SYSTEMS, INC.

Company Details

Name: RELCO SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1972 (53 years ago)
Entity Number: 329513
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E LEWIS Chief Executive Officer 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
RELCO SYSTEMS, INC. DOS Process Agent 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161004166
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-14 2024-05-02 Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-02-09 2024-05-02 Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1978-10-02 1996-05-14 Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004208 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220509002087 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200505060408 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006379 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006394 2016-05-10 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
900000.00
Total Face Value Of Loan:
900000.00
Date:
2020-04-13
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:
925000.00
Total Face Value Of Loan:
925000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
925000
Current Approval Amount:
925000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
935669.18
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
900000
Current Approval Amount:
900000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
911786.3

Motor Carrier Census

DBA Name:
RELCO
Carrier Operation:
Interstate
Fax:
(716) 434-8220
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
72
Drivers:
77
Inspections:
60
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1994-09-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FRITZIUS
Party Role:
Plaintiff
Party Name:
RELCO SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State