Search icon

RUN RITE MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RUN RITE MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3510148
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 221 24TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN MOHOGIOUDIS Chief Executive Officer 221 24TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 24TH STREET, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
262109800
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-18 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-14 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-07 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-28 2011-05-16 Address 587 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130705002224 2013-07-05 BIENNIAL STATEMENT 2013-04-01
110516002562 2011-05-16 BIENNIAL STATEMENT 2011-04-01
100128002873 2010-01-28 BIENNIAL STATEMENT 2009-04-01
070430000846 2007-04-30 CERTIFICATE OF INCORPORATION 2007-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
9822.00
Total Face Value Of Loan:
84822.00
Date:
2020-07-01
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:
2020-06-19
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
Date:
2020-04-11
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75641.67
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
84822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85545.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State