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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2014 112693598 2015-07-17 RAMDEEN'S ELECTRICAL CONTRACTING CORP. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 7188453668
Plan sponsor’s address 132-10A LIBERTY AVENUE, RICHMOND HILL, NY, 11419

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing DERRICK RAMDEEN
Role Employer/plan sponsor
Date 2015-07-17
Name of individual signing DERRICK RAMDEEN
THE CONTRACTORS RETIREMENT PLAN 2013 112693598 2014-10-08 RAMDEEN'S ELECTRICAL CONTRACTING CORP. 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 7188453668
Plan sponsor’s address 1032-10A LIBERTY AVENUE, RICHMOND HILL, NY, 11419

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing DERRICK RAMDEEN
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing DERRICK RAMDEEN

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

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
1984-05-08 2020-11-10 Address 160 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300616513 0215000 1998-02-19 76 WOOSTER STREET, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-02-20
Emphasis L: FALL
Case Closed 1998-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-03-09
Abatement Due Date 1998-04-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-03-09
Abatement Due Date 1998-04-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-03-09
Abatement Due Date 1998-04-23
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1179617200 2020-04-15 0202 PPP 132-10 Liberty Ave, South Richmond Hill, NY, 11419
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 620660
Loan Approval Amount (current) 620660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 42
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60701
Originating Lender Name Fulton Bank, National Association
Originating Lender Address LANCASTER, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 628125.16
Forgiveness Paid Date 2021-07-02
4115788304 2021-01-22 0202 PPS 13210 Liberty Ave, South Richmond Hill, NY, 11419-2304
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 620660
Loan Approval Amount (current) 620660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-2304
Project Congressional District NY-05
Number of Employees 29
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60701
Originating Lender Name Fulton Bank, National Association
Originating Lender Address LANCASTER, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 624452.92
Forgiveness Paid Date 2021-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State