Search icon

REGELE BUILDERS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REGELE BUILDERS 401(K) PLAN 2023 133449598 2024-10-11 REGELE BUILDERS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 2124141633
Plan sponsor’s address 15 EAST 15TH STREET, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing COREY MARTIN
Valid signature Filed with authorized/valid electronic signature
REGELE BUILDERS 401(K) PLAN 2022 133449598 2023-10-10 REGELE BUILDERS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 2124141633
Plan sponsor’s address 15 EAST 15TH STREET, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing KENNETH RAMSEY

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

Licenses

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

Permits

Number Date End date Type Address
M022025087H43 2025-03-28 2025-06-16 PLACE MATERIAL ON STREET WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025087G27 2025-03-28 2025-06-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SULLIVAN STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025087G26 2025-03-28 2025-06-16 TEMP. CONST. SIGNS/MARKINGS SULLIVAN STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025087G25 2025-03-28 2025-06-16 OCCUPANCY OF SIDEWALK AS STIPULATED SULLIVAN STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025087G24 2025-03-28 2025-06-16 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SULLIVAN STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025087G23 2025-03-28 2025-06-16 OCCUPANCY OF ROADWAY AS STIPULATED SULLIVAN STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025087G22 2025-03-28 2025-06-16 CROSSING SIDEWALK SULLIVAN STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025087G21 2025-03-28 2025-06-16 PLACE MATERIAL ON STREET SULLIVAN STREET, MANHATTAN, FROM STREET BROOME STREET TO STREET SPRING STREET
M022025087H53 2025-03-28 2025-06-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025087H52 2025-03-28 2025-06-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

History

Start date End date Type Value
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
2023-02-16 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-20 2020-10-02 Address 15 EAST 15 STREET 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-10-05 2010-10-22 Address 1039 ROUTE 9D, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1998-10-09 2000-10-05 Address 15 EAST 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-10-09 2008-06-20 Address 2 FRIENDLY LN, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1996-11-06 1998-10-09 Address 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
141001006859 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121017002240 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101022002440 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081001002595 2008-10-01 BIENNIAL STATEMENT 2008-10-01
080620000442 2008-06-20 CERTIFICATE OF CHANGE 2008-06-20
060928003026 2006-09-28 BIENNIAL STATEMENT 2006-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-23 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Compressor behind Fence.
2025-01-11 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Found signs posted with 5 digit identification numbers as required by DOT rules.
2024-12-04 No data SULLIVAN STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation Roadway is cleared and open at time of inspection.
2024-09-25 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Found 2 temporary construction no parking anytime signs posted with permittee ID IBM number on front and back.
2024-05-28 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Water barriers with chain linked fence on top stored in parking lane.
2024-02-12 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation ATPO respondent has opened up the sidewalk and patched it up without a valid DOT permit on file.
2024-02-03 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation At time of inspection the permittee has their 5 digit i.d number placed on the front, left and right side of the back of their temporary construction signs.
2023-12-18 No data EAST 64 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation barriers in p/l in compliance
2023-12-07 No data EAST 64 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Complaint Department of Transportation barriers in r/w; no full street blockage
2023-11-22 No data EAST 64 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation no crossing work being done at this time

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341672855 0215000 2016-08-04 141 EAST 18TH STREET, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-08-04
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 VIII
Issuance Date 2016-12-06
Abatement Due Date 2016-12-16
Current Penalty 1500.0
Initial Penalty 4988.0
Final Order 2016-12-28
Nr Instances 1
Nr Exposed 11
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(viii): Portable fire extinguishers shall be inspected periodically and maintained in accordance with Maintenance and Use of Portable Fire Extinguishers, NFPA No. 10A-1970. Location: 141 East 18th Street, New York, NY. a) Employer did not annually inspect the portable fire extinguishers maintained at the job site. On or about 08/04/2016
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2016-12-06
Abatement Due Date 2016-12-16
Current Penalty 1500.0
Initial Penalty 4988.0
Final Order 2016-12-28
Nr Instances 1
Nr Exposed 11
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Unused openings in cabinets, boxes, and fittings were not effectively closed: Location: 41 East 18th Street, New York, NY. First Floor Maim Entrance. a) Double duplex electrical box switches had an unused opening that was not closed. Employees were exposed to the electrical hazards. On or about 08/04/2016.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2181908509 2021-02-20 0202 PPS 15 E 15th St, New York, NY, 10003-3162
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405957
Loan Approval Amount (current) 405957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-3162
Project Congressional District NY-10
Number of Employees 28
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 411405.17
Forgiveness Paid Date 2022-07-05
5998047110 2020-04-14 0202 PPP 15 East 15th St 2nd Flr 0.0, New York, NY, 10003-3162
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378159.56
Loan Approval Amount (current) 378159.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-3162
Project Congressional District NY-10
Number of Employees 30
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383492.03
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State