Search icon

RFJ INSULATION CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RFJ INSULATION CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1990 (35 years ago)
Entity Number: 1425341
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: 232-C ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALDINE JELARDI Chief Executive Officer 232-C ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232-C ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-666-4300
Contact Person:
ROBERT JELARDI
Ownership and Self-Certifications:
Veteran
User ID:
P3370864

Unique Entity ID

Unique Entity ID:
D3AWSNMXW4H7
CAGE Code:
6EU38
UEI Expiration Date:
2026-02-11

Business Information

Activation Date:
2025-02-13
Initial Registration Date:
2011-06-13

History

Start date End date Type Value
1994-04-13 2006-03-08 Address 1247 OAK AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1993-03-24 2006-03-08 Address 1247 OAK AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-03-24 2006-03-08 Address 1247 OAK AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1990-02-23 2017-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-23 1994-04-13 Address 1247 OAK AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170301000615 2017-03-01 CERTIFICATE OF AMENDMENT 2017-03-01
140414002338 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120313002452 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100419002415 2010-04-19 BIENNIAL STATEMENT 2010-02-01
080214003055 2008-02-14 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V632R19826
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6400.00
Base And Exercised Options Value:
6400.00
Base And All Options Value:
6400.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-08-30
Description:
CONSTRUCTION&BUILDING MATERIAL
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
5640: WALLBOARD BLDG & THERMAL INSULATION

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
440000.00
Total Face Value Of Loan:
440000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-29
Type:
Unprog Rel
Address:
102 DEPOSIT RD., EAST NORTHPORT, NY, 11731
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$440,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$440,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$445,658.89
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $440,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State