Search icon

RFJ INSULATION CONTRACTOR, INC.

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

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
060308003107 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040223002535 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020219002420 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000412002278 2000-04-12 BIENNIAL STATEMENT 2000-02-01
980209002297 1998-02-09 BIENNIAL STATEMENT 1998-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V632R19826 2011-08-30 2011-09-09 2011-09-09
Unique Award Key CONT_AWD_V632R19826_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CONSTRUCTION&BUILDING MATERIAL
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 5640: WALLBOARD BLDG & THERMAL INSULATION

Recipient Details

Recipient RFJ INSULATION CONTRACTOR, INC.
UEI D3AWSNMXW4H7
Legacy DUNS 045780371
Recipient Address UNITED STATES, 232 C ORINOCO DR, BRIGHTWATERS, 117181827

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4603937108 2020-04-13 0235 PPP 232c Orinoco Drive, BRIGHTWATERS, NY, 11718-1800
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440000
Loan Approval Amount (current) 440000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIGHTWATERS, SUFFOLK, NY, 11718-1800
Project Congressional District NY-02
Number of Employees 14
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445658.89
Forgiveness Paid Date 2021-08-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3370864 RFJ INSULATION CONTRACTOR, INC - D3AWSNMXW4H7 232 ORINOCO DR STE C, BRIGHTWATERS, NY, 11718-1827
Capabilities Statement Link -
Phone Number 631-666-3100
Fax Number 631-666-4300
E-mail Address robert.jelardi@verizon.net
WWW Page https://rfjinsulationcontractor.com/
E-Commerce Website -
Contact Person ROBERT JELARDI
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 6EU38
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State