Search icon

RICHTER & RATNER CONTRACTING CORP.

Headquarter

Company Details

Name: RICHTER & RATNER CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1955 (70 years ago)
Entity Number: 101972
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 45 W 36TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-936-4500

Shares Details

Shares issued 3400

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RICHTER & RATNER CONTRACTING CORP., Alabama 000-855-916 Alabama
Headquarter of RICHTER & RATNER CONTRACTING CORP., MINNESOTA 7993e292-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of RICHTER & RATNER CONTRACTING CORP., KENTUCKY 0496019 KENTUCKY
Headquarter of RICHTER & RATNER CONTRACTING CORP., FLORIDA 827830 FLORIDA
Headquarter of RICHTER & RATNER CONTRACTING CORP., CONNECTICUT 0279476 CONNECTICUT
Headquarter of RICHTER & RATNER CONTRACTING CORP., ILLINOIS CORP_63730904 ILLINOIS

Chief Executive Officer

Name Role Address
MARC A. HEIMAN Chief Executive Officer 45 W 36TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
RICHTER + RATNER CONTRACTING CORP DOS Process Agent 45 W 36TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1465536-DCA Active Business 2013-05-21 2025-02-28
0851965-DCA Inactive Business 2003-01-14 2013-06-30

Permits

Number Date End date Type Address
M022025094A44 2025-04-04 2025-06-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 93 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025086E14 2025-03-27 2025-06-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 92 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025086E13 2025-03-27 2025-06-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 92 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025086E12 2025-03-27 2025-06-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 92 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025086E11 2025-03-27 2025-06-01 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 92 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025086E10 2025-03-27 2025-06-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 92 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025086E09 2025-03-27 2025-06-01 OCCUPANCY OF ROADWAY AS STIPULATED EAST 92 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025086E07 2025-03-27 2025-06-01 PLACE MATERIAL ON STREET EAST 92 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025086E08 2025-03-27 2025-06-01 CROSSING SIDEWALK EAST 92 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025084C10 2025-03-25 2025-06-01 OCCUPANCY OF ROADWAY AS STIPULATED WEST 93 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 45 W 36TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2025-01-02 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2024-01-05 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-01-05 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2024-01-05 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-01-05 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2023-06-05 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2023-06-05 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-06-05 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102002502 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103001904 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210923002229 2021-09-23 BIENNIAL STATEMENT 2021-09-23
150105007794 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130308000069 2013-03-08 CERTIFICATE OF CHANGE 2013-03-08
130124006176 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110127003203 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090916000196 2009-09-16 CERTIFICATE OF AMENDMENT 2009-09-16
090106002522 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070222000995 2007-02-22 CERTIFICATE OF CHANGE 2007-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 No data WEST 93 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation The above respondent had the full width of the roadway closed off denying traffic flow into the segment at the corner of Central Park west. Respondent does not have permits to close the roadway off. ID by M022025006A98.
2024-07-02 No data WEST 93 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Complaint Department of Transportation material on street at this time; in compliance
2024-01-17 No data WYCKOFF AVENUE, FROM STREET ELDERT STREET TO STREET GEORGE STREET No data Street Construction Inspections: Active Department of Transportation no container in segment
2022-09-17 No data SPOFFORD AVENUE, FROM STREET CASANOVA STREET TO STREET TIFFANY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2022-02-03 No data WEST 114 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No port o san stored
2022-01-20 No data WEST 45 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation crossing sidewalk is in compliance
2021-07-29 No data SPOFFORD AVENUE, FROM STREET CASANOVA STREET TO STREET TIFFANY STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, acceptable
2021-07-27 No data TIFFANY STREET, FROM STREET BURNETT PLACE TO STREET SPOFFORD AVENUE No data Street Construction Inspections: Active Department of Transportation work not started
2021-05-11 No data TIFFANY STREET, FROM STREET BURNETT PLACE TO STREET SPOFFORD AVENUE No data Street Construction Inspections: Active Department of Transportation crossing s.w acceptable
2021-05-11 No data SPOFFORD AVENUE, FROM STREET CASANOVA STREET TO STREET TIFFANY STREET No data Street Construction Inspections: Active Department of Transportation temp walkway acceptable

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553527 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3553528 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3258230 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258231 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2909248 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909247 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486980 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486981 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
1910033 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1910032 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342317468 0215000 2017-05-10 1530 BROADWAY AVE, NEW YORK, NY, 10033
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-05-10
Emphasis L: FALL, P: FALL
Case Closed 2017-05-10

Related Activity

Type Inspection
Activity Nr 1234114
Safety Yes
312520497 0215000 2008-10-09 24 WEST 57 STREET, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-10-09
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-10-30
311831630 0215000 2008-03-05 480 BROADWAY, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-03-05
Emphasis L: GUTREH
Case Closed 2008-03-05

Related Activity

Type Referral
Activity Nr 202648796
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-03-17
Abatement Due Date 2008-04-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-03-17
Abatement Due Date 2008-04-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-03-17
Abatement Due Date 2008-04-19
Nr Instances 1
Nr Exposed 1
Gravity 01
309202646 0213100 2005-11-15 1613 ROUTE 300, NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 2005-11-15
303535009 0215600 2003-06-23 55-05 FLUSHING AVENUE, MASPETH, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-23
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-06-23
102879343 0214700 1992-12-16 2044 NORTHERN BLVD., MANHASSET, NY, 11030
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-12-16
Case Closed 1992-12-18
101542405 0214700 1989-06-20 2044 NORTHERN BLVD., MANHASSET, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-21
Case Closed 1989-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-07-05
Abatement Due Date 1989-07-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-07-05
Abatement Due Date 1989-07-08
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-05
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-07-05
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-07-05
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-07-05
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1989-07-05
Abatement Due Date 1989-07-08
Nr Instances 1
Nr Exposed 4
Gravity 01
17717158 0214700 1985-06-06 SO. PATH - DEPOT ROAD, HUNTINGTON, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-07
Case Closed 1985-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-07-01
Abatement Due Date 1985-07-04
Nr Instances 3
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178457203 2020-04-15 0202 PPP 45 West 36th St 12th Floor, NEW YORK, NY, 10018
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625306
Loan Approval Amount (current) 625306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 628977.79
Forgiveness Paid Date 2021-02-12
7073768401 2021-02-11 0202 PPS 45 W 36th St Fl 12, New York, NY, 10018-7630
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 739322
Loan Approval Amount (current) 739322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7630
Project Congressional District NY-12
Number of Employees 26
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 744122.53
Forgiveness Paid Date 2021-10-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State