Search icon

RYAN ELECTRICAL SERVICES, LLC

Company Details

Name: RYAN ELECTRICAL SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2006 (19 years ago)
Entity Number: 3384901
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 2 LT FERRIS COURT, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 LT FERRIS COURT, PEARL RIVER, NY, United States, 10965

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7BU38
UEI Expiration Date:
2020-08-12

Business Information

Activation Date:
2019-08-13
Initial Registration Date:
2015-02-27

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7BU38
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2025-08-12
SAM Expiration:
2022-02-06

Contact Information

POC:
JOHN F. RYAN
Phone:
+1 845-201-8277

History

Start date End date Type Value
2008-07-18 2024-07-08 Address 2 LT FERRIS COURT, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2006-07-06 2008-07-18 Address 626 NORMANDY VILLAGE, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708000295 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230117000362 2023-01-17 BIENNIAL STATEMENT 2022-07-01
121127006161 2012-11-27 BIENNIAL STATEMENT 2012-07-01
100802002962 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080718003420 2008-07-18 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
20405.00
Total Face Value Of Loan:
20405.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94200.00
Total Face Value Of Loan:
94200.00
Date:
2020-05-03
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:
16800.00
Total Face Value Of Loan:
16800.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20405
Current Approval Amount:
20405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20631.41
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16800
Current Approval Amount:
16800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17007.12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State