Search icon

RJS ELECTRICAL CONTRACTING CORP.

Company Details

Name: RJS ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2018 (7 years ago)
Entity Number: 5411246
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 162 STROUD AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RJS ELECTRICAL CONTRACTING CORP. DOS Process Agent 162 STROUD AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
RONALD SCIMONE Chief Executive Officer 99 19TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 99 19TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-06 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-27 2025-01-29 Address 99 19TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2019-03-27 2019-03-27 Address 97 19TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2018-12-03 2019-03-27 Address 385 WILD AVENUE, UNIT J, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2018-09-17 2018-12-03 Address 162 STROUD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2018-09-17 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250129004222 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230111002221 2023-01-11 BIENNIAL STATEMENT 2022-09-01
190327000098 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
190327000591 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
181203000049 2018-12-03 CERTIFICATE OF CHANGE 2018-12-03
180917000482 2018-09-17 CERTIFICATE OF INCORPORATION 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378538600 2021-03-20 0202 PPP 99 19th St, Brooklyn, NY, 11232-1011
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6967
Loan Approval Amount (current) 6967
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1011
Project Congressional District NY-10
Number of Employees 3
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 7005.5
Forgiveness Paid Date 2021-10-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State