Search icon

RND ELECTRIC CORP.

Company Details

Name: RND ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4908729
ZIP code: 10027
County: Kings
Place of Formation: New York
Address: 256 W 124TH STREET, STE #2D, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 W 124TH STREET, STE #2D, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
KONSTANTINE KAKKOS Chief Executive Officer 256 W 124TH STREET, STE #2D, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 256 W 124TH STREET, STE #2D, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-08 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-08 2024-03-04 Address 384 TROUTMAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003869 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220603001487 2022-06-03 BIENNIAL STATEMENT 2022-03-01
160308000227 2016-03-08 CERTIFICATE OF INCORPORATION 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9915508509 2021-03-12 0202 PPS 256 W 124th St Ste 3A, New York, NY, 10027-4927
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) 65770
Loan Approval Amount (current) 65770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-4927
Project Congressional District NY-13
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66256.99
Forgiveness Paid Date 2021-12-14
5502197302 2020-04-30 0202 PPP 256 W 124TH ST STE 3A, NEW YORK, NY, 10027
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65566.22
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State