Search icon

REPUBLIC CONSTRUCTION CO., INC.

Company Details

Name: REPUBLIC CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1988 (37 years ago)
Entity Number: 1252970
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 305 North Avenue, New Rochelle, NY, United States, 10801
Address: 305 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REPUBLIC CONSTRUCTION CO., INC. DOS Process Agent 305 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOSEPH POGOSTIN Chief Executive Officer 305 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 305 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1988-04-13 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-13 2024-04-02 Address 305 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402002229 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220831002780 2022-08-31 BIENNIAL STATEMENT 2022-04-01
B627399-4 1988-04-13 CERTIFICATE OF INCORPORATION 1988-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307666321 0216000 2005-07-06 1673 JEROME AVENUE, BRONX, NY, 10453
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-07-06
Emphasis L: FALL
Case Closed 2005-09-22

Related Activity

Type Complaint
Activity Nr 205174253
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-07-26
Abatement Due Date 2005-07-29
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-07-26
Abatement Due Date 2005-07-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3241727700 2020-05-01 0202 PPP 305 NORTH AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81197
Loan Approval Amount (current) 81197
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 ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 8
NAICS code 212321
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 81749.59
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2446865 Intrastate Non-Hazmat 2024-05-22 12000 2023 1 1 Private(Property)
Legal Name REPUBLIC CONSTRUCTION CO INC
DBA Name -
Physical Address 305 NORTH AVE, NEW ROCHELLE, NY, 10801, US
Mailing Address 305 NORTH AVE, NEW ROCHELLE, NY, 10801, US
Phone (914) 235-3654
Fax (914) 633-3894
E-mail JOE@POGOSTINLAW.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State