Search icon

RICMAR ELECTRIC, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161467102
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
218142.00
Total Face Value Of Loan:
218142.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-16
Type:
Prog Related
Address:
243 SEARS STREET, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-04-27
Type:
Prog Related
Address:
2178 SENECA STREET, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-27
Type:
Planned
Address:
855 NIAGARA STREET, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-01-15
Type:
Prog Related
Address:
2277 NIAGARA FALLS BLVD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-01-05
Type:
Prog Related
Address:
136 N. DIVISION STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218142
Current Approval Amount:
218142
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219695.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State