Search icon

REGELE BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REGELE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1986 (39 years ago)
Entity Number: 1119916
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 15 E 15TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 15 EAST 15TH ST, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-414-1633

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F REGELE JR Chief Executive Officer 15 E 15TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
REGELE BUILDERS, INC. DOS Process Agent 15 E 15TH STREET, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133449598
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0901891-DCA Active Business 2003-01-29 2025-02-28

Permits

Number Date End date Type Address
M022025198B11 2025-07-17 2025-10-17 OCCUPANCY OF ROADWAY AS STIPULATED SULLIVAN STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025198B12 2025-07-17 2025-10-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SULLIVAN STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025198B09 2025-07-17 2025-10-17 PLACE MATERIAL ON STREET SULLIVAN STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025198B10 2025-07-17 2025-10-17 CROSSING SIDEWALK SULLIVAN STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025198B13 2025-07-17 2025-10-17 OCCUPANCY OF SIDEWALK AS STIPULATED SULLIVAN STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 15 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250610002088 2025-06-10 BIENNIAL STATEMENT 2025-06-10
221021002052 2022-10-21 BIENNIAL STATEMENT 2022-10-01
201002060320 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003007673 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003007729 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582125 RENEWAL INVOICED 2023-01-13 100 Home Improvement Contractor License Renewal Fee
3582124 TRUSTFUNDHIC INVOICED 2023-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283353 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283352 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908429 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908430 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2486384 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486385 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1879891 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
1879890 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
405957.00
Total Face Value Of Loan:
405957.00
Date:
2020-04-14
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:
378159.56
Total Face Value Of Loan:
378159.56

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-04
Type:
Planned
Address:
141 EAST 18TH STREET, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$405,957
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$411,405.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $405,952
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$378,159.56
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$378,159.56
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$383,492.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $302,527.45
Utilities: $2,736.85
Mortgage Interest: $0
Rent: $45,630.92
Refinance EIDL: $0
Healthcare: $27264.34
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State