Search icon

RAMDEEN'S ELECTRICAL CONTRACTING CORP.

Company Details

Name: RAMDEEN'S ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1984 (41 years ago)
Entity Number: 915237
ZIP code: 11419
County: Queens
Place of Formation: New York
Principal Address: 246 DUTCH FARM ROAD, BRIDGEWATER, NJ, United States, 08807
Address: 132-10 Liberty Ave, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK RAMDEEN DOS Process Agent 132-10 Liberty Ave, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
MARK RAMDEEN Chief Executive Officer 246 DUTCH FARM ROAD, BRIDGEWATER, NJ, United States, 08807

Form 5500 Series

Employer Identification Number (EIN):
112693598
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 246 DUTCH FARM ROAD, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-10 2023-09-22 Address 246 DUTCH FARM ROAD, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2020-11-10 2023-09-22 Address 246 DUTCH FARM ROAD, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process)
1984-05-08 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230922002649 2023-09-22 BIENNIAL STATEMENT 2022-05-01
201110060386 2020-11-10 BIENNIAL STATEMENT 2018-05-01
070117000635 2007-01-17 ANNULMENT OF DISSOLUTION 2007-01-17
DP-1558914 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
B099434-4 1984-05-08 CERTIFICATE OF INCORPORATION 1984-05-08

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
620660.00
Total Face Value Of Loan:
620660.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-19
Type:
Prog Related
Address:
76 WOOSTER STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
620660
Current Approval Amount:
620660
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
628125.16
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
620660
Current Approval Amount:
620660
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
624452.92

Date of last update: 17 Mar 2025

Sources: New York Secretary of State