Search icon

R.G.L. INC.

Company Details

Name: R.G.L. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1989 (36 years ago)
Entity Number: 1386731
ZIP code: 13746
County: Broome
Place of Formation: New York
Address: P.O. Box 133, Chenango Forks, NY, United States, 13746
Principal Address: 2544 NYS Route 12, 2nd Floor, Chenango Forks, NY, United States, 13746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.G.L., INC. DOS Process Agent P.O. Box 133, Chenango Forks, NY, United States, 13746

Chief Executive Officer

Name Role Address
ILETA M LABARRE Chief Executive Officer P.O. BOX 133, CHENANGO FORKS, NY, United States, 13746

History

Start date End date Type Value
2023-09-01 2023-09-01 Address P.O. BOX 133, CHENANGO FORKS, NY, 13746, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 4551 MURPHY RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2023-01-03 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-11 2023-09-01 Address 4551 MURPHY RD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1999-09-21 2023-09-01 Address 4551 MURPHY RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1997-09-09 1999-09-21 Address 4551 MURPHY RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1993-04-26 1997-09-09 Address 4551 MURPHY ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1993-04-26 2005-10-11 Address 4551 MURPHY ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1993-04-26 1997-09-09 Address 4551 MURPHY ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901007207 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221213002174 2022-12-13 BIENNIAL STATEMENT 2021-09-01
120410002000 2012-04-10 BIENNIAL STATEMENT 2011-09-01
090923002680 2009-09-23 BIENNIAL STATEMENT 2009-09-01
071029002457 2007-10-29 BIENNIAL STATEMENT 2007-09-01
051011002201 2005-10-11 BIENNIAL STATEMENT 2005-09-01
040123002760 2004-01-23 BIENNIAL STATEMENT 2003-09-01
010904002505 2001-09-04 BIENNIAL STATEMENT 2001-09-01
990921002658 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970909002518 1997-09-09 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9909637107 2020-04-15 0248 PPP 4551 Murphy Rd, BINGHAMTON, NY, 13903
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102879
Loan Approval Amount (current) 102879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13903-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103730.22
Forgiveness Paid Date 2021-02-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1560596 Interstate 2023-06-02 62388 2023 4 4 Private(Property), CONSTRUCTION
Legal Name R G L INC
DBA Name -
Physical Address 4551 MURPHY ROAD, BINGHAMTON, NY, 13903, US
Mailing Address 4551 MURPHY ROAD, BINGHAMTON, NY, 13903, US
Phone (607) 724-6200
Fax (607) 771-6114
E-mail RGLCONCRETE2@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SPC0242228
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 11231MM
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W162L7900518
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406591 Employee Retirement Income Security Act (ERISA) 2014-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 21000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-10-16
Termination Date 2015-05-29
Date Issue Joined 2015-02-06
Section 1132
Status Terminated

Parties

Name BRICKLAYERS & ALLIED CR,
Role Plaintiff
Name R.G.L. INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State