Search icon

RAPISARDI CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RAPISARDI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1992 (33 years ago)
Entity Number: 1620479
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 82 MONTAUK HWY, AMITY HARBOR, NY, United States, 11701
Principal Address: 380 CAMEO DR, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 MONTAUK HWY, AMITY HARBOR, NY, United States, 11701

Chief Executive Officer

Name Role Address
JOSEPH RAPISARDI Chief Executive Officer 380 CAMEO DR, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
113105548
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1994-08-16 2004-03-17 Address 731 GLOVER PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1994-08-16 2004-03-17 Address 731 GLOVER PLACE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1994-08-16 2000-03-20 Address 98 CENTRAL AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1992-03-13 1994-08-16 Address 2434 WILLOW STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140516002022 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120504002221 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100402002098 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080317002359 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060331002899 2006-03-31 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
33750.00
Total Face Value Of Loan:
33750.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33750
Current Approval Amount:
33750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34166.19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 797-2136
Add Date:
2010-06-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State