Search icon

R & T ELECTRICAL CORP.

Company Details

Name: R & T ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2010 (15 years ago)
Entity Number: 3926961
ZIP code: 11432
County: Kings
Place of Formation: New York
Address: 83 - 38 PARSONS BLVD, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEN BIN CEN Chief Executive Officer 83 - 38 PARSONS BLVD, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
R & T ELECTRICAL CORP. DOS Process Agent 83 - 38 PARSONS BLVD, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 83 - 38 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2018-03-30 2024-05-16 Address 83 - 38 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2018-03-30 2024-05-16 Address 83 - 38 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2012-05-14 2018-03-30 Address 1259 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2012-05-14 2018-03-30 Address 1259 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2010-03-22 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-22 2018-03-30 Address 1259 FLUSHING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002774 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220708002799 2022-07-08 BIENNIAL STATEMENT 2022-03-01
200521060497 2020-05-21 BIENNIAL STATEMENT 2020-03-01
180330006127 2018-03-30 BIENNIAL STATEMENT 2018-03-01
160428006230 2016-04-28 BIENNIAL STATEMENT 2016-03-01
140428006369 2014-04-28 BIENNIAL STATEMENT 2014-03-01
120514002450 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100322000223 2010-03-22 CERTIFICATE OF INCORPORATION 2010-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343340212 0215000 2018-07-27 454 44TH ST., BROOKLYN, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-07-27
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-04-11

Related Activity

Type Inspection
Activity Nr 1333875
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2019-01-22
Current Penalty 2750.0
Initial Penalty 3696.0
Final Order 2019-02-08
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, and fittings were not provided with covers. a) 2nd floor, south side: Energized electrical panel boards were not provided with proper covers. They were covered with cardboards. On or about 07/27/18.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2019-01-22
Current Penalty 2750.0
Initial Penalty 3696.0
Final Order 2019-02-08
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported. a) 2nd floor, south side: Energized electrical receptacles were not securely supported. They were left hanging by energized wires attached to the devices. On or about 07/27/18.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3716627405 2020-05-07 0202 PPP 83-38 PARSONS BLVD, JAMAICA, NY, 11432
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45312
Loan Approval Amount (current) 45312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45819.74
Forgiveness Paid Date 2021-06-22
6211628410 2021-02-10 0202 PPS 8338 Parsons Blvd, Jamaica, NY, 11432-1642
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46375
Loan Approval Amount (current) 46375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-1642
Project Congressional District NY-06
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46754.89
Forgiveness Paid Date 2021-12-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State