Search icon

RA TARGET PAINTING, INC.

Company Details

Name: RA TARGET PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1989 (36 years ago)
Entity Number: 1347458
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 24 WINTERBERRY LANE, EAST HAMPTON, NY, United States, 11937
Principal Address: 510 MEEKER AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WINTERBERRY LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
RADOMIR JELCIC Chief Executive Officer 510 MEEKER AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-12-18 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-18 2014-08-21 Address 510 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1997-06-30 2005-05-18 Address 151-61 20TH RD, WHITESTONE, NY, 11357, 3701, USA (Type of address: Chief Executive Officer)
1997-06-30 2005-05-18 Address 38-03 207TH STREET, BAYSIDE, NY, 11361, 1819, USA (Type of address: Principal Executive Office)
1989-04-26 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-26 2005-05-18 Address 110-29 HORACE HARDING, EXPRESSWAY, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140821000123 2014-08-21 CERTIFICATE OF CHANGE 2014-08-21
130425002236 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110426002262 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090401002047 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070430002628 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050518003160 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030514002543 2003-05-14 BIENNIAL STATEMENT 2003-04-01
010417002508 2001-04-17 BIENNIAL STATEMENT 2001-04-01
970630002333 1997-06-30 BIENNIAL STATEMENT 1997-04-01
C003489-4 1989-04-26 CERTIFICATE OF INCORPORATION 1989-04-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4804115004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RA TARGET PAINTING, INC.
Recipient Name Raw RA TARGET PAINTING, INC.
Recipient DUNS 046123105
Recipient Address 510 MEEKER AVE, BROOKLYN, KINGS, NEW YORK, 11222-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340348077 0215600 2015-02-10 61-35 JUNCTION BLVD, REGO PARK, NY, 11374
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-02-10
Emphasis L: LOCALTARG, P: CTARGET, N: CTARGET
Case Closed 2015-05-26

Related Activity

Type Inspection
Activity Nr 1035047
Safety Yes
Type Inspection
Activity Nr 1034593
Safety Yes
Type Inspection
Activity Nr 1035527
Safety Yes
Type Inspection
Activity Nr 1035454
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2015-02-24
Current Penalty 1400.0
Initial Penalty 2100.0
Final Order 2015-03-11
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents. a) On or about February 10, 2015 -job site at 61-35 Junction Blvd, Rego Park, NY 11374 The employer permitted an employee to apply joint compound overhead without wearing eye protection. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED a) On or about February 10, 2015 -job site at 61-35 Junction Blvd, Rego Park, NY 11374 The employer permitted an employee to power spray Sherwin Williams, Master Hide, Flat Wall Paint without wearing eye protection. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-02-24
Abatement Due Date 2015-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-11
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program which at included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (Construction Reference: 1926.59) a) On or about February 10, 2015 - job site at 61-35 Junction Blvd, Rego Park, NY 11374 Employer permitted employees to work with Cover Coat Joint Compound and Sherwin Williams Master Hide Flat Wall Paint without a written hazard communication program. WRITTEN ABBATEMENT CERTIFICATION REQUIRED.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-02-24
Abatement Due Date 2015-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-11
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) a) On or about February 10, 2015 - job site at 61-35 Junction Blvd, Rego Park, NY 11374 Employer permitted employees to work with Cover Coat Joint Compound and Sherwin Williams Master Hide Flat Wall Paint without being trained to recognize the hazards of working with these chemicals. WRITTEN ABBATEMENT CERTIFICATION REQUIRED.
Citation ID 02002A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2015-02-24
Abatement Due Date 2015-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (Construction Reference 1926.103) a) On or about February 10, 2015 - job site at 61-35 Junction Blvd, Rego Park, NY 11374 Employer permitted an employee to wear a negative pressure half face elastomeric cartridge respirator without a written respiratory program. WRITTEN ABBATEMENT CERTIFICATION REQUIRED.
Citation ID 02002B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2015-02-24
Abatement Due Date 2015-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (Construction Reference 1926.103) a) On or about February 10, 2015 - job site at 61-35 Junction Blvd, Rego Park, NY 11374 Employer permitted an employee to wear a negative pressure half face elastomeric cartridge respirator without providing a medical evaluation to determine the employee's ability to use a respirator. WRITTEN ABBATEMENT CERTIFICATION REQUIRED.
Citation ID 02002C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2015-02-24
Abatement Due Date 2015-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): (Construction Reference 1926.103) a) On or about February 10, 2015 - job site at 61-35 Junction Blvd, Rego Park, NY 11374 Employer permitted an employee to wear a negative pressure half face elastomeric cartridge respirator without providing a the appropriate fit test. WRITTEN ABBATEMENT CERTIFICATION REQUIRED.
Citation ID 02002D
Citaton Type Other
Standard Cited 19100134 G01 I A
Issuance Date 2015-02-24
Abatement Due Date 2015-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(A): Respirators with tight-fitting facepieces were worn by employees who had facial hair that came between the sealing surface of the facepiece and the face or that interfered with valve function: (Construction Reference 1926.103) a) On or about February 10, 2015 - job site at 61-35 Junction Blvd, Rego Park, NY 11374 Employer permitted an employee to wear a negative pressure half face elastomeric cartridge respirator with significant facial hair that came between sealing surface of the facepiece. WRITTEN ABBATEMENT CERTIFICATION REQUIRED.
314739186 0215000 2010-08-05 839 6TH AVENUE, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-08-05
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-11-09

Related Activity

Type Referral
Activity Nr 202652947
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8068007106 2020-04-15 0202 PPP 510 Meeker Ave, Brooklyn, NY, 11222
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364200
Loan Approval Amount (current) 232600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235646.1
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State