Search icon

RAIDEN ELECTRIC, LLC

Company Details

Name: RAIDEN ELECTRIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2017 (8 years ago)
Entity Number: 5099452
ZIP code: 10004
County: New York
Place of Formation: New York
Activity Description: Electrical Contractor
Address: 11 Broadway Suite 500, New York, NY, United States, 10004

Contact Details

Phone +1 212-457-1589

DOS Process Agent

Name Role Address
RAIDEN ELECTRIC LLC DOS Process Agent 11 Broadway Suite 500, New York, NY, United States, 10004

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-02-24 2025-03-04 Address 11 Broadway Suite 500, New York, NY, 10004, USA (Type of address: Service of Process)
2025-02-20 2025-02-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-02-20 2025-02-24 Address 11 Broadway Suite 500, New York, NY, 10004, USA (Type of address: Service of Process)
2017-03-09 2025-02-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-03-09 2025-02-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003039 2025-03-04 BIENNIAL STATEMENT 2025-03-04
250224000149 2025-02-21 CERTIFICATE OF CHANGE BY ENTITY 2025-02-21
250220004044 2025-02-20 BIENNIAL STATEMENT 2025-02-20
220902001164 2022-09-02 BIENNIAL STATEMENT 2021-03-01
180523000822 2018-05-23 CERTIFICATE OF PUBLICATION 2018-05-23
170425000135 2017-04-25 CERTIFICATE OF AMENDMENT 2017-04-25
170309000585 2017-03-09 ARTICLES OF ORGANIZATION 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2237127308 2020-04-29 0202 PPP 200 VESEY ST 24TH FLOOR, NEW YORK, NY, 10281
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303466
Loan Approval Amount (current) 303466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10281-0001
Project Congressional District NY-10
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306849.85
Forgiveness Paid Date 2021-06-17
5273988403 2021-02-08 0202 PPS 200 Vesey St Fl 24, New York, NY, 10281-1004
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272353.4
Loan Approval Amount (current) 272353.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10281-1004
Project Congressional District NY-10
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275457.48
Forgiveness Paid Date 2022-04-04

Date of last update: 28 Apr 2025

Sources: New York Secretary of State