Search icon

JRD ELECTRIC CORP.

Company Details

Name: JRD ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1978 (47 years ago)
Entity Number: 473350
ZIP code: 11379
County: Nassau
Place of Formation: New York
Address: 67-11 79TH STREET, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 1051 VAN BUREN AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DUGGAN Chief Executive Officer 1051 VAN BUREN AVENUE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-11 79TH STREET, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1978-02-22 1993-03-15 Address 1051 VAN BUREN AVE, FRANKLIN SQ, NY, 11010, USA (Type of address: Service of Process)
1978-02-22 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20130103032 2013-01-03 ASSUMED NAME CORP INITIAL FILING 2013-01-03
060324002367 2006-03-24 BIENNIAL STATEMENT 2006-02-01
040209002326 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020408002834 2002-04-08 BIENNIAL STATEMENT 2002-02-01
980226002169 1998-02-26 BIENNIAL STATEMENT 1998-02-01
940316002067 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930315002907 1993-03-15 BIENNIAL STATEMENT 1993-02-01
A466225-4 1978-02-22 CERTIFICATE OF INCORPORATION 1978-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440648404 2021-02-08 0202 PPS 6711 79th St, Middle Village, NY, 11379-2920
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509575
Loan Approval Amount (current) 509575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2920
Project Congressional District NY-07
Number of Employees 32
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 515930.53
Forgiveness Paid Date 2022-06-13
7137467703 2020-05-01 0202 PPP 67-11 79TH STREET, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 796800
Loan Approval Amount (current) 796800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 38
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 804613.07
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State