Search icon

RIGHTWAY ELECTRICAL INC.

Company Details

Name: RIGHTWAY ELECTRICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2008 (16 years ago)
Entity Number: 3740502
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 18 ORCHARD STREET, NEW YORK, NY, United States, 10002
Principal Address: 18 ORCHARD ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONG HAN LEI Chief Executive Officer 18 ORCHARD ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
RIGHTWAY ELECTRICAL INC. DOS Process Agent 18 ORCHARD STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-06-12 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-06 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-06 2020-11-02 Address 18 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062977 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141112006758 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121126002044 2012-11-26 BIENNIAL STATEMENT 2012-11-01
110104002595 2011-01-04 BIENNIAL STATEMENT 2010-11-01
090127000229 2009-01-27 CERTIFICATE OF AMENDMENT 2009-01-27
081106000692 2008-11-06 CERTIFICATE OF INCORPORATION 2008-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347530032 0215600 2024-06-05 26-01 4TH STREET, ASTORIA, NY, 11102
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2024-06-05
Emphasis N: SSTARG21, P: SSTARG21
Case Closed 2024-07-02

Related Activity

Type Inspection
Activity Nr 1752977
Safety Yes
Type Inspection
Activity Nr 1752996
Safety Yes
Type Inspection
Activity Nr 1752983
Safety Yes
Type Inspection
Activity Nr 1753014
Safety Yes
343844783 0215000 2019-03-12 950 55TH STREET, BROOKLYN, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-03-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A02
Issuance Date 2019-06-05
Current Penalty 2955.0
Initial Penalty 4546.0
Final Order 2019-07-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(2): The employer did not ensure that each affected employee used eye protection that provided side protection when there is a hazard from flying objects. Site: 950 55th Street Brooklyn, NY On or about 3/12/19 a) An employee using a jack hammer to demolished a section of the sidewalk and was not utilizing protective eye/face protective wear.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6067387103 2020-04-14 0202 PPP 18 ORCHARD ST, NEW YORK, NY, 10002-6187
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233488.75
Loan Approval Amount (current) 233488.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-6187
Project Congressional District NY-10
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234813.13
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State