Search icon

RIDLEY ELECTRIC, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RIDLEY ELECTRIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2020 (5 years ago)
Entity Number: 5882438
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
C/O PHILLIPS LYTLE LLP DOS Process Agent 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Links between entities

Type:
Headquarter of
Company Number:
F97000003177
State:
FLORIDA

Unique Entity ID

CAGE Code:
0X468
UEI Expiration Date:
2017-12-19

Business Information

Activation Date:
2016-12-19
Initial Registration Date:
2002-02-15

Commercial and government entity program

CAGE number:
0X468
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-14

Contact Information

POC:
CHRISTOPHER RANDALL

Form 5500 Series

Employer Identification Number (EIN):
150591322
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-20 2021-08-26 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210826000958 2021-08-25 CERTIFICATE OF PUBLICATION 2021-08-25
210224000537 2021-02-24 CERTIFICATE OF AMENDMENT 2021-02-24
201120000062 2020-11-20 ARTICLES OF ORGANIZATION 2020-11-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ09P0207
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5800.00
Base And Exercised Options Value:
5800.00
Base And All Options Value:
5800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-17
Description:
HANGAR ELECTRICAL WORK
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z127: MAINT-REP-ALT/ELCT & COMM SYS FAC
Procurement Instrument Identifier:
VA528C0361
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
908.00
Base And Exercised Options Value:
908.00
Base And All Options Value:
908.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-25
Description:
REPLACE COMPUTER ROOM HVAC AND UPS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

USAspending Awards / Financial Assistance

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:
805000.00
Total Face Value Of Loan:
805000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-05-15
Type:
Fat/Cat
Address:
NOVELIS ALUMINUM MILL 448 COUNTY ROUTE 1A, OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-01-21
Type:
Unprog Rel
Address:
650 HANGAR ROAD, ROME, NY, 13441
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-01-30
Type:
Referral
Address:
UNIVERSITY HOSPITAL VERTICAL EXPANSION, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-27
Type:
Prog Related
Address:
UNIVERSITY HOSPITAL VERTICAL EXPANSION, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-26
Type:
Planned
Address:
1850 COUNTY ROUTE 57, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$805,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$805,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$812,542.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $780,745
Utilities: $4,000
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $255
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 463-8638
Add Date:
2006-11-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
RIDLEY ELECTRIC, LLC
Party Role:
Plaintiff
Party Name:
LIEBERT CORPORATION ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-07-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
RIDLEY ELECTRIC, LLC
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State