Search icon

RATH ELECTRIC, INC.

Company Details

Name: RATH ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2011 (14 years ago)
Entity Number: 4147796
ZIP code: 14464
County: Monroe
Place of Formation: New York
Address: 3525 ROOSEVELT HIGHWAY, HAMLIN, NY, United States, 14464
Principal Address: 3525 ROOSEVELT HWY, HAMLIN, NY, United States, 14464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3525 ROOSEVELT HIGHWAY, HAMLIN, NY, United States, 14464

Chief Executive Officer

Name Role Address
CARL P. RATH Chief Executive Officer 3525 ROOSEVELT HWY, HAMLIN, NY, United States, 14464

Form 5500 Series

Employer Identification Number (EIN):
453576385
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-29 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150910006231 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130916006648 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110929000242 2011-09-29 CERTIFICATE OF INCORPORATION 2011-09-29

USAspending Awards / Financial Assistance

Date:
2021-06-23
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:
2021-02-03
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
Date:
2020-05-02
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:
88500.00
Total Face Value Of Loan:
88500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-13
Type:
Planned
Address:
205 SALTONSTALL ST, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75510.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88500
Current Approval Amount:
88500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89146.54

Date of last update: 26 Mar 2025

Sources: New York Secretary of State