Search icon

SPIELER & RICCA ELECTRICAL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPIELER & RICCA ELECTRICAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1978 (47 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 516702
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 52-09 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD SPIELER DOS Process Agent 52-09 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
RONALD SPIELER Chief Executive Officer 52-09 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112476880
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-26 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240430021081 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
20201102010 2020-11-02 ASSUMED NAME LLC INITIAL FILING 2020-11-02
201002060060 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181015006020 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161003006059 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
3114017.00
Total Face Value Of Loan:
3114017.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-28
Type:
Unprog Rel
Address:
770 11TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-02
Type:
Prog Related
Address:
469 WEST STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-31
Type:
Unprog Rel
Address:
333 EAST 91ST STREET, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-23
Type:
Prog Related
Address:
170 EAST END AVENUE, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-16
Type:
Prog Related
Address:
100 MORTON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3114017
Current Approval Amount:
3114017
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
3148703.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State