Search icon

ROME ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROME ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2014 (11 years ago)
Entity Number: 4604840
ZIP code: 11357
County: Kings
Place of Formation: New York
Address: 10-24 166TH STREET, WHITESTONE, NY, United States, 11357
Principal Address: 10-24 166 ST, 6B, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEIDY KATHERINE MENDEZ Chief Executive Officer 10-24 166 ST, 6B, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
LEIDY KATHERINE MENDEZ DOS Process Agent 10-24 166TH STREET, WHITESTONE, NY, United States, 11357

Unique Entity ID

Unique Entity ID:
T4RTKNTJB2N5
CAGE Code:
94ZJ3
UEI Expiration Date:
2022-11-14

Business Information

Division Name:
ROME ELECTRICAL CONTRACTORS, INC.
Division Number:
ROME ELECT
Activation Date:
2021-09-01
Initial Registration Date:
2021-04-16

Commercial and government entity program

CAGE number:
94ZJ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-09-01
SAM Expiration:
2022-11-14

Contact Information

POC:
RORY MENDEZ

History

Start date End date Type Value
2023-06-27 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-10 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-10 2016-07-20 Address 10-24 166TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160720006000 2016-07-20 BIENNIAL STATEMENT 2016-07-01
150217000632 2015-02-17 CERTIFICATE OF AMENDMENT 2015-02-17
140915000565 2014-09-15 CERTIFICATE OF CORRECTION 2014-09-15
140710010352 2014-07-10 CERTIFICATE OF INCORPORATION 2014-07-15

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
27352.00
Total Face Value Of Loan:
27352.00
Date:
2020-06-25
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:
97100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
38767.00
Total Face Value Of Loan:
38767.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,767
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,767
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$39,317.17
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $38,767
Jobs Reported:
3
Initial Approval Amount:
$27,352
Date Approved:
2021-03-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,352
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,352

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State