Search icon

RNW ELECTRIC CORP.

Company Details

Name: RNW ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2006 (19 years ago)
Entity Number: 3331357
ZIP code: 10583
County: Queens
Place of Formation: New York
Activity Description: RNW Electric provides electrical services.
Address: WAYNE HAMILTON, 70 GREENTREE DRIVE, SCARSDALE, NY, United States, 10583
Principal Address: WAYNE HAMILTON, 741 EAST 136TH STREET, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-323-2622

Website http://www.rnwelectric.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RNW ELECTRIC CORP. DOS Process Agent WAYNE HAMILTON, 70 GREENTREE DRIVE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
WAYNE HAMILTON Chief Executive Officer 70 GREENTREE DRIVE, SCARSDALE, NY, United States, 10583

Permits

Number Date End date Type Address
X012023151A74 2023-05-31 2023-06-30 RELOCATION OF POLES-PROTECTED EAST 213 STREET, BRONX, FROM STREET JEROME AVENUE

History

Start date End date Type Value
2022-12-27 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-03 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-03 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-15 2013-10-25 Address WAYNE HAMILTON, 511 BLUE MOUNTAIN LAKE, EAST STROUDSBURG, PA, 18301, USA (Type of address: Principal Executive Office)
2008-04-15 2021-03-01 Address 511 BLUE MOUNTAIN LAKE, EAST STROUDSBURG, PA, 18301, USA (Type of address: Chief Executive Officer)
2006-03-09 2021-03-01 Address WAYNE HAMILTON, 511 BLUE MOUNTAIN LAKE, EAST STROUDSBURG, PA, 18301, USA (Type of address: Service of Process)
2006-03-09 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210301061316 2021-03-01 BIENNIAL STATEMENT 2020-03-01
131025006202 2013-10-25 BIENNIAL STATEMENT 2012-03-01
080415002800 2008-04-15 BIENNIAL STATEMENT 2008-03-01
060512000063 2006-05-12 CERTIFICATE OF AMENDMENT 2006-05-12
060309000223 2006-03-09 CERTIFICATE OF INCORPORATION 2006-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9377477203 2020-04-28 0202 PPP 70 GREENTREE DR, SCARSDALE, NY, 10583-7029
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381787.5
Loan Approval Amount (current) 381787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-7029
Project Congressional District NY-16
Number of Employees 41
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 387404.48
Forgiveness Paid Date 2021-11-09
8789188306 2021-01-30 0202 PPS 741 E 136th St, Bronx, NY, 10454-3410
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484387
Loan Approval Amount (current) 484387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3410
Project Congressional District NY-15
Number of Employees 41
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 491898.32
Forgiveness Paid Date 2022-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107173 Labor Management Relations Act 2021-08-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-25
Termination Date 2021-12-29
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name RNW ELECTRIC CORP.
Role Defendant
2208232 Labor Management Relations Act 2022-09-27 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-27
Termination Date 2023-04-25
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name RNW ELECTRIC CORP.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State