Search icon

RJN ELECTRICAL SERVICES, INC.

Company Details

Name: RJN ELECTRICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2011 (14 years ago)
Entity Number: 4110602
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 22 LATHROP AVE., LEROY, NY, United States, 14482
Principal Address: 6614 Main Rd, Stafford, NY, United States, 14143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENEE J. NICOMETO DOS Process Agent 22 LATHROP AVE., LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
RENEE NICOMETO Chief Executive Officer 6614 MAIN RD, STAFFORD, NY, United States, 14143

History

Start date End date Type Value
2023-06-21 2023-06-21 Address PO BOX 1497, BATAVIA, NY, 14021, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 6614 MAIN RD, STAFFORD, NY, 14143, USA (Type of address: Chief Executive Officer)
2013-08-12 2023-06-21 Address PO BOX 1497, BATAVIA, NY, 14021, USA (Type of address: Chief Executive Officer)
2011-06-23 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-23 2023-06-21 Address 22 LATHROP AVE., LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621000163 2023-06-21 BIENNIAL STATEMENT 2023-06-01
220301003707 2022-03-01 BIENNIAL STATEMENT 2022-03-01
130812002117 2013-08-12 BIENNIAL STATEMENT 2013-06-01
110623000331 2011-06-23 CERTIFICATE OF INCORPORATION 2011-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6870638308 2021-01-27 0296 PPS 6614 Main Rd, Stafford, NY, 14143-9554
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46400
Loan Approval Amount (current) 46400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stafford, GENESEE, NY, 14143-9554
Project Congressional District NY-24
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46715.78
Forgiveness Paid Date 2021-10-25
8588197306 2020-05-01 0296 PPP 6614 Main Rd, STAFFORD, NY, 14143
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65400
Loan Approval Amount (current) 65400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STAFFORD, GENESEE, NY, 14143-0021
Project Congressional District NY-24
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65861.43
Forgiveness Paid Date 2021-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State