Search icon

DOUBLE R. CONTRACTING, INC.

Headquarter

Company Details

Name: DOUBLE R. CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1990 (35 years ago)
Entity Number: 1434912
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 19W Jefryn Blvd, Deer Park, NY, United States, 11729
Principal Address: 19 W JEFRYN BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODNEY RAGEN Chief Executive Officer 19 W JEFRYN BLVD, DEER PARK, NY, United States, 11729

Agent

Name Role Address
NORMA AMODEO, CPA Agent 85 LINCOLN BLVD., HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19W Jefryn Blvd, Deer Park, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
F22000006382
State:
FLORIDA

History

Start date End date Type Value
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-06-24 Address 19 W JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624002657 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220822002667 2022-08-22 BIENNIAL STATEMENT 2022-03-01
200305061125 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006181 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140618006014 2014-06-18 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
504982.00
Total Face Value Of Loan:
504982.00
Date:
2020-04-29
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:
504980.00
Total Face Value Of Loan:
504980.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-01
Type:
Unprog Rel
Address:
561 7TH AVE, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
504982
Current Approval Amount:
504982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
511498.34
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
504980
Current Approval Amount:
504980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
510829.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 249-1132
Email:
Add Date:
2008-07-07
Operation Classification:
Private(Property)
power Units:
18
Drivers:
24
Inspections:
3
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State