Search icon

RX ELECTRIC INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
562616503
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
1392570.00
Total Face Value Of Loan:
1392570.00
Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
1389792.50
Total Face Value Of Loan:
1389792.50
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1389792.5
Current Approval Amount:
1389792.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1398941.97
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1392570
Current Approval Amount:
1392570
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
1399551.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-10-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State