Search icon

RIP CONSTRUCTION CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIP CONSTRUCTION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1987 (38 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
2025-05-27 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2025-05-27 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)
2023-12-12 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-18 2023-12-12 Address 325 BROADWAY, STE304, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-04-28
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:
145535.00
Total Face Value Of Loan:
145535.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$145,535
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,535
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,828.79
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $145,535
Jobs Reported:
11
Initial Approval Amount:
$145,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $144,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State