Search icon

RICMAR ELECTRIC, INC.

Company Details

Name: RICMAR ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1979 (46 years ago)
Entity Number: 559037
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: 1567 Lake Rd, Youngstown, NY, United States, 14174
Principal Address: 7293 SCHULTZ ROAD, N. TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICMAR ELECTRIC, INC. 401(K) PLAN 2020 161467102 2021-09-13 RICMAR ELECTRIC, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238210
Sponsor’s telephone number 7166933207
Plan sponsor’s address 7293 SCHULTZ RD., N. TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing ANDREA WOODCOCK
Role Employer/plan sponsor
Date 2021-09-10
Name of individual signing ANDREA WOODCOCK
RICMAR ELECTRIC, INC. 401(K) PLAN 2019 161467102 2020-08-10 RICMAR ELECTRIC, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238210
Sponsor’s telephone number 7166933207
Plan sponsor’s address 7293 SCHULTZ RD., N. TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing ANDREA WOODCOCK
Role Employer/plan sponsor
Date 2020-08-10
Name of individual signing ANDREA WOODCOCK
RICMAR ELECTRIC, INC. 401(K) PLAN 2018 161467102 2019-08-30 RICMAR ELECTRIC, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238210
Sponsor’s telephone number 7166933207
Plan sponsor’s address 7293 SCHULTZ RD., N. TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2019-08-30
Name of individual signing ANDREA WOODCOCK
Role Employer/plan sponsor
Date 2019-08-30
Name of individual signing ANDREA WOODCOCK
RICMAR ELECTRIC, INC. 401(K) PLAN 2017 161467102 2018-08-13 RICMAR ELECTRIC, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238210
Sponsor’s telephone number 7166933207
Plan sponsor’s address 7293 SCHULTZ RD., N. TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing ANDREA WOODCOCK
Role Employer/plan sponsor
Date 2018-08-13
Name of individual signing ANDREA WOODCOCK
RICMAR ELECTRIC, INC. 401(K) PLAN 2016 161467102 2018-01-12 RICMAR ELECTRIC, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238210
Sponsor’s telephone number 7166933207
Plan sponsor’s address 7293 SCHULTZ RD., N. TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2018-01-12
Name of individual signing ANDREA WOODCOCK
Role Employer/plan sponsor
Date 2018-01-12
Name of individual signing ANDREA WOODCOCK
RICMAR ELECTRIC, INC. 401(K) PLAN 2015 161467102 2017-01-10 RICMAR ELECTRIC, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238210
Sponsor’s telephone number 7166933207
Plan sponsor’s address 7293 SCHULTZ RD., N. TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2017-01-10
Name of individual signing ANDREA WOODCOCK
Role Employer/plan sponsor
Date 2017-01-10
Name of individual signing ANDREA WOODCOCK
RICMAR ELECTRIC, INC. 401(K) PLAN 2014 161467102 2016-02-08 RICMAR ELECTRIC, INC. 22
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238210
Sponsor’s telephone number 7166933207
Plan sponsor’s address 7293 SCHULTZ RD., N. TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2016-02-03
Name of individual signing ANDREA WOODCOCK
Role Employer/plan sponsor
Date 2016-02-03
Name of individual signing ANDREA WOODCOCK
RICMAR ELECTRIC, INC. 401(K) PLAN 2014 161467102 2016-03-14 RICMAR ELECTRIC, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238210
Sponsor’s telephone number 7166933207
Plan sponsor’s address 7293 SCHULTZ RD., N. TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2016-02-15
Name of individual signing ANDREA WOODCOCK
Role Employer/plan sponsor
Date 2016-02-15
Name of individual signing ANDREA WOODCOCK
RICMAR ELECTRIC, INC. 401(K) PLAN 2013 161467102 2014-08-01 RICMAR ELECTRIC, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238210
Sponsor’s telephone number 7166933207
Plan sponsor’s address 7293 SCHULTZ RD., N. TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2014-08-01
Name of individual signing ANDREA WOODCOCK
Role Employer/plan sponsor
Date 2014-08-01
Name of individual signing ANDREA WOODCOCK
RICMAR ELECTRIC, INC. 401(K) PLAN 2012 161467102 2014-08-01 RICMAR ELECTRIC, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 238210
Sponsor’s telephone number 7166933207
Plan sponsor’s address 7293 SCHULTZ RD., N. TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2014-08-01
Name of individual signing ANDREA WOODCOCK
Role Employer/plan sponsor
Date 2014-08-01
Name of individual signing ANDREA WOODCOCK

Chief Executive Officer

Name Role Address
MARK D WOODCOCK Chief Executive Officer 7293 SCHULTZ RD, N TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
RICMAR ELECTRIC, INC. DOS Process Agent 1567 Lake Rd, Youngstown, NY, United States, 14174

History

Start date End date Type Value
2025-01-06 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 7293 SCHULTZ RD, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-06 2023-05-02 Address 1567 LAKE RD., YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)
1997-05-28 2023-05-02 Address 7293 SCHULTZ RD, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1992-11-18 2019-05-06 Address 7293 SCHULTZ ROAD, N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1992-11-18 1997-05-28 Address 7293 SCHULTZ ROAD, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1979-05-23 1992-11-18 Address 6860 TOWNLINE ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1979-05-23 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230502002687 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220328001392 2022-03-28 BIENNIAL STATEMENT 2021-05-01
190506060807 2019-05-06 BIENNIAL STATEMENT 2019-05-01
20190401024 2019-04-01 ASSUMED NAME CORP INITIAL FILING 2019-04-01
170503006765 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150506006228 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130508006793 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110525002885 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090429003015 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070523002072 2007-05-23 BIENNIAL STATEMENT 2007-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344245840 0213600 2019-08-16 243 SEARS STREET, BUFFALO, NY, 14212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-08-16
Emphasis L: GUTREH, P: GUTREH
Case Closed 2020-11-23

Related Activity

Type Inspection
Activity Nr 1434319
Safety Yes
Type Inspection
Activity Nr 1424573
Safety Yes
Type Inspection
Activity Nr 1424590
Safety Yes
Type Inspection
Activity Nr 1424558
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2019-09-23
Abatement Due Date 2019-10-04
Current Penalty 0.0
Initial Penalty 2273.0
Contest Date 2019-10-07
Final Order 2020-01-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) On or about 08/15/19, in the Basement Electric Room, on the Building Renovation Construction Site, 243 Sears St., Buffalo, NY: The employer modified a Cree 4 ft. long LED Stik Light by attaching a 120 volt-ac, 4 Outlet Receptacle box to it, so it could be moved around. A flexible cord was used to supply power to the box. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2019-09-23
Current Penalty 0.0
Initial Penalty 2273.0
Contest Date 2019-10-07
Final Order 2020-01-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 08/15/19, in the Basement Electric Room, on the Building Renovation Construction Site, 243 Sears St., Buffalo, NY: A large Maxx Air Commercial Fan was connected to 120 volt-ac power via an extension cord which was plugged into a temporary power receptacle. The ground prong on the plug of the fans' cord was missing. NO ABATEMENT CERTIFICATION REQUIRED
343129169 0213600 2018-04-27 2178 SENECA STREET, BUFFALO, NY, 14210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-04-27
Emphasis L: GUTREH, N: CTARGET
Case Closed 2018-07-05

Related Activity

Type Inspection
Activity Nr 1312898
Safety Yes
Type Inspection
Activity Nr 1312852
Safety Yes
Type Inspection
Activity Nr 1312878
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2018-06-07
Current Penalty 1825.0
Initial Penalty 2956.0
Final Order 2018-06-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) On or about 4/27/18, at construction site at 2178 Seneca Street, Buffalo,NY: One end of a rectangular floor opening for a future stairwell to the basement was left unprotected. Employees could walk into the opening and fall 9 ft. into the basement. NO ABATEMENT CERTIFICATION REQUIRED
342503620 0213600 2017-07-27 855 NIAGARA STREET, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-27
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2017-10-10
Current Penalty 1177.5
Initial Penalty 1570.0
Final Order 2017-11-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Unused openings in cabinets, boxes, and fittings were not effectively closed: a) On or about 7/27/17, at the first floor commercial space area of the site, Buffalo, NY. The electrical panel, 208 V/100 Amp, did not have blanks for breakers 29 and 31. The breakers had black duct tape over, unused openings were not effectively closed. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B01 I
Issuance Date 2017-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1)(i): Safety of equipment was not determined on the basis of suitability of the equipment for an identified purpose as evidenced by listing, labeling, or certification for that identified purpose: a) On or about 7/27/17, at the first floor commercial space area of the site, Buffalo, NY. The electrical panel, 208 V/100 Amp, did not have the labeling showing the rated wattage, voltage, and amperage of the panel. NO ABATEMENT CERTIFICATION REQUIRED
339551293 0213600 2014-01-15 2277 NIAGARA FALLS BLVD, AMHERST, NY, 14228
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-01-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-10-15

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260405 E01
Issuance Date 2014-01-30
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2014-02-18
Final Order 2014-07-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(e)(1): Cabinets, cutout boxes, fittings, boxes, and panelboard enclosures in damp or wet locations were not installed so as to prevent moisture or water from entering and accumulating within the enclosures: a) On or about 1/15/14, at the site of Amherst, NY. Outdoor receptacle boxes, that were in use, lacked the covers. No Abatement Certification Required
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 2014-01-30
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2014-02-18
Final Order 2014-07-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported: a) On or about 1/15/14, at the shop area of the site, Amherst, NY. A receptacle box, that was in use, was not securely supported. No Abatement Certification Required
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 II C
Issuance Date 2014-01-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-02-18
Final Order 2014-07-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(C): Receptacles for uses other than temporary lighting were installed on branch circuits which supplied temporary lighting: a) On or about 1/15/14, at the office area of the site, Amherst, NY. Temporary lighting was plugged into a 3-way receptacle that supplied power to the tools. No dedicated circuit was provided. No Abatement Certification Required
314014994 0213600 2010-01-05 136 N. DIVISION STREET, BUFFALO, NY, 14203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-05
Emphasis L: GUTREH, S: RESIDENTIAL CONSTR
Case Closed 2010-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-01-08
Abatement Due Date 2010-01-13
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
313592016 0213600 2009-08-06 1250 AMHERST STREET, BUFFALO, NY, 14216
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-08-06
Case Closed 2009-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2009-08-13
Abatement Due Date 2009-08-18
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
311198741 0213600 2007-07-06 3815 UNION ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-07-06
Emphasis L: FALL
Case Closed 2007-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2007-08-21
Abatement Due Date 2007-07-06
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
308464643 0213600 2005-01-11 CHESTNUT RIDGE ROAD WEST OF I-990, AMHERST, NY, 14228
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-11
Case Closed 2005-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2005-04-07
Abatement Due Date 2005-04-12
Nr Instances 1
Nr Exposed 1
Gravity 01
306248808 0213600 2003-02-20 2900 WALDEN AVENUE, DEPEW, NY, 14227
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-02-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-02-28
Abatement Due Date 2003-02-20
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
301005302 0213600 1999-02-01 4100 SHERIDAN DRIVE, AMHERST, NY, 14226
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-01
Emphasis S: CONSTRUCTION
Case Closed 1999-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1999-02-12
Abatement Due Date 1999-02-18
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-07-21
Case Closed 1998-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1998-08-07
Abatement Due Date 1998-08-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-04
Case Closed 1997-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7929597106 2020-04-14 0296 PPP 7293 Schultz Road, North Tonawanda, NY, 14120
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218142
Loan Approval Amount (current) 218142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 219695.89
Forgiveness Paid Date 2021-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State