Search icon

RX ELECTRIC INC.

Company Details

Name: RX ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2006 (19 years ago)
Entity Number: 3410281
ZIP code: 11510
County: Queens
Place of Formation: New York
Address: 493 Bedell Street, Baldwin, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RX ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2023 562616503 2024-07-29 RX ELECTRIC INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 9149664083
Plan sponsor’s address 1053 SAW MILL RIVER RD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing KAROLINA BATISTA
RX ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 562616503 2022-06-22 RX ELECTRIC INC 101
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 7182221417
Plan sponsor’s address 1053 SAW MILL RIVER RD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing KAROLINA BATISTA
RX ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 562616503 2022-08-16 RX ELECTRIC INC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 7182221417
Plan sponsor’s address 1053 SAW MILL RIVER RD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing KAROLINA BATISTA
RX ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 562616503 2022-06-22 RX ELECTRIC INC 101
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 7182221417
Plan sponsor’s address 1053 SAW MILL RIVER RD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing KAROLINA BATISTA
RX ELECTRIC, INC. 401(K) 2020 562616503 2022-06-17 RX ELECTRIC, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 7182221417
Plan sponsor’s address 1053 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing KAROLINA BATISTA
RX ELECTRIC, INC. 401(K) 2020 562616503 2022-06-06 RX ELECTRIC, INC. 86
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 7182221417
Plan sponsor’s address 1053 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing KAROLINA BATISTA
RX ELECTRIC, INC. 401(K) 2019 562616503 2020-10-07 RX ELECTRIC, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 7182221417
Plan sponsor’s address 1053 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing KAROLINA BATISTA
RX ELECTRIC, INC. 401(K) 2018 562616503 2019-10-16 RX ELECTRIC, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 7182221417
Plan sponsor’s address 1053 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing KAROLINA BATISTA
RX ELECTRIC, INC. 401(K) 2018 562616503 2019-10-14 RX ELECTRIC, INC. 41
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Sponsor’s telephone number 7182221417
Plan sponsor’s address 1053 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing KAROLINA BATISTA

Chief Executive Officer

Name Role Address
MICHAEL LIGUORI Chief Executive Officer 493 BEDELL STREET, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
RX ELECTRIC INC. DOS Process Agent 493 Bedell Street, Baldwin, NY, United States, 11510

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 24219 OAK PARK DRIVE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 493 BEDELL STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-11 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-19 2024-09-02 Address 1053 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2020-08-19 2024-09-02 Address 24219 OAK PARK DRIVE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2006-09-08 2020-08-19 Address 40-24 22ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-09-08 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240902000228 2024-09-02 BIENNIAL STATEMENT 2024-09-02
221007002529 2022-10-07 BIENNIAL STATEMENT 2022-09-01
200819060068 2020-08-19 BIENNIAL STATEMENT 2018-09-01
060908000838 2006-09-08 CERTIFICATE OF INCORPORATION 2006-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4120587203 2020-04-27 0202 PPP 1053 Saw Mill River Road, Yonkers, NY, 10710
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1389792.5
Loan Approval Amount (current) 1389792.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 95
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1398941.97
Forgiveness Paid Date 2020-12-31
5355688302 2021-01-25 0202 PPS 1053 Saw Mill River Rd, Yonkers, NY, 10710-3214
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1392570
Loan Approval Amount (current) 1392570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-3214
Project Congressional District NY-16
Number of Employees 100
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1399551.93
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3346585 Intrastate Non-Hazmat 2022-05-03 10000 2021 1 1 Private(Property)
Legal Name RX ELECTRIC INC
DBA Name -
Physical Address 330W 38TH STREET, NEW YORK, NY, 10018, US
Mailing Address 1053 SAW MILL RIVER ROAD, YONKERS, NY, 10710, US
Phone (718) 222-1417
Fax -
E-mail IHADDAD@RXELECTRIC.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: 28 Mar 2025

Sources: New York Secretary of State