Search icon

RIGGS CONSTRUCTION COMPANY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RIGGS CONSTRUCTION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1992 (33 years ago)
Entity Number: 1608580
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 213 Washington Avenue, Brooklyn, NY, United States, 11205
Principal Address: 213 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-398-6424

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DE RIGGS Chief Executive Officer 213 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 Washington Avenue, Brooklyn, NY, United States, 11205

Links between entities

Type:
Headquarter of
Company Number:
1393483
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4L7A2
UEI Expiration Date:
2018-10-17

Business Information

Division Name:
RIGGS CONSTRUCTION CO., INC
Activation Date:
2017-10-17
Initial Registration Date:
2006-11-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4L7A2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-10-17

Contact Information

POC:
MICHAEL C. DERIGGS

Licenses

Number Status Type Date End date
1006527-DCA Active Business 2003-02-27 2025-02-28

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-09-12 2024-04-22 Address 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2011-09-12 2024-04-22 Address 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2010-10-15 2011-09-12 Address 213 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002565 2024-04-22 BIENNIAL STATEMENT 2024-04-22
140416002521 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120329002820 2012-03-29 BIENNIAL STATEMENT 2012-02-01
110912002554 2011-09-12 BIENNIAL STATEMENT 2010-02-01
101015000335 2010-10-15 CERTIFICATE OF CHANGE 2010-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563275 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563276 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3273895 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273894 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909051 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2909050 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2582335 LICENSEDOC0 INVOICED 2017-03-29 0 License Document Replacement, Lost in Mail
2582337 LICENSEDOC10 INVOICED 2017-03-29 10 License Document Replacement
2484905 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484906 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
SP800016C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-22
Description:
IGF::OT::IGF!8502662397!ROOF REPAIRS
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2GZ: REPAIR OR ALTERATION OF OTHER WAREHOUSE BUILDINGS
Procurement Instrument Identifier:
W911PT16P0153
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16000.00
Base And Exercised Options Value:
16000.00
Base And All Options Value:
16000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-04-21
Description:
IGF::OT::IGF SECURE MWR OFFICE, B-40-6 BODY FORGE
Naics Code:
238310: DRYWALL AND INSULATION CONTRACTORS
Product Or Service Code:
Z2FB: REPAIR OR ALTERATION OF RECREATIONAL BUILDINGS
Procurement Instrument Identifier:
W911PT15C0018
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
169000.00
Base And Exercised Options Value:
169000.00
Base And All Options Value:
169000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-24
Description:
IGF::OT::IGF REPLACE 13 WINDOWS, B40-6 WVA
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
Z2FB: REPAIR OR ALTERATION OF RECREATIONAL BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
136091.64
Total Face Value Of Loan:
136091.64
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
132137.00
Total Face Value Of Loan:
132137.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136091.64
Current Approval Amount:
136091.64
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137392.07
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132137
Current Approval Amount:
132137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133106

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State