Search icon

RIP CONSTRUCTION CONSULTANTS, INC.

Company Details

Name: RIP CONSTRUCTION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1987 (37 years ago)
Entity Number: 1206598
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 325 BROADWAY SUITE 304, STE304, NEW YORK, NY, United States, 10007
Principal Address: 325 BROADWAY, STE304, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEVEN SALVESEN Agent 405 BROADWAY 5TH FL, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
STEVEN SALVESEN DOS Process Agent 325 BROADWAY SUITE 304, STE304, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
STEVEN SALVESEN Chief Executive Officer 325 BROADWAY, STE304, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-12-12 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Address 325 BROADWAY, STE304, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-05-18 2023-12-12 Address 325 BROADWAY, STE304, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2020-05-18 2023-12-12 Address 325 BROADWAY, STE304, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2010-09-29 2020-05-18 Address 217 CENTRE ST, 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-09-29 2020-05-18 Address 217 CENTRE STREET, 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-09-10 2010-09-29 Address 217 CENTRE ST, 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-09-10 2010-09-29 Address 218 CEMTRE ST, 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-09-26 2020-05-18 Address 217 CENTRE ST 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-12-29 2023-12-12 Address 405 BROADWAY 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231212002860 2023-12-12 BIENNIAL STATEMENT 2023-12-01
200518060284 2020-05-18 BIENNIAL STATEMENT 2019-12-01
140123002254 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120103002838 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100929002094 2010-09-29 AMENDMENT TO BIENNIAL STATEMENT 2009-12-01
100910002987 2010-09-10 BIENNIAL STATEMENT 2009-12-01
060926000434 2006-09-26 CERTIFICATE OF CHANGE 2006-09-26
051229000339 2005-12-29 CERTIFICATE OF CHANGE 2005-12-29
B575687-4 1987-12-07 CERTIFICATE OF INCORPORATION 1987-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4279957209 2020-04-27 0202 PPP 325 BROADWAY STE 304, NEW YORK, NY, 10007
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145535
Loan Approval Amount (current) 145535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10007-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129828.79
Forgiveness Paid Date 2021-02-10
6050298405 2021-02-10 0202 PPS 325 Broadway Ste 304, New York, NY, 10007-3657
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10007-3657
Project Congressional District NY-10
Number of Employees 11
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State