Search icon

R & R MECHANICAL, INC.

Company Details

Name: R & R MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1992 (33 years ago)
Entity Number: 1649720
ZIP code: 11552
County: Bronx
Place of Formation: New York
Address: 300 NASSAU BLVD., WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 300 NASSAU BLVD, W HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R & R MECHANICAL, INC. DOS Process Agent 300 NASSAU BLVD., WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
ROBERT KULOVANY Chief Executive Officer 300 NASSAU BLVD, W HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2018-07-11 2020-07-08 Address 300 NASSAU BLVD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2006-07-03 2018-07-11 Address 300 NASSAU BLVD, W HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2006-07-03 2018-07-11 Address 300 NASSAU BLVD, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1996-07-31 2006-07-03 Address 300 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1993-08-18 2006-07-03 Address 300 NASSAU BOULEVARD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1993-08-18 2006-07-03 Address 300 NASSAU BOULEVARD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1992-07-07 1996-07-31 Address 500 BRUSH AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060096 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180711006583 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160719006448 2016-07-19 BIENNIAL STATEMENT 2016-07-01
120713006182 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100713002282 2010-07-13 BIENNIAL STATEMENT 2010-07-01
080710002626 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060703002015 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040728002690 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020625002164 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000629002516 2000-06-29 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340892140 0215600 2015-09-02 3109 CRESCENT ST., ASTORIA, NY, 11102
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-09-02
Case Closed 2015-11-19

Related Activity

Type Inspection
Activity Nr 1089202
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-10-14
Abatement Due Date 2015-10-20
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2015-11-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to caught by a Ridgid 300 Power Drive. (a) On the roof in the mechanical room - A Rigid 300 used to cut and thread pipe did not have a foot pedal switch to guard against being caught by the machine; on or about 09/02/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
109917807 0215600 1994-10-25 60-85 CATALAPA AVE, RIDGEWOOD, NY, 11385
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-10-31
Case Closed 1995-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-12-23
Abatement Due Date 1994-12-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3328928101 2020-07-14 0235 PPP 300 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552-2831
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395697
Loan Approval Amount (current) 395697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-2831
Project Congressional District NY-04
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399071.42
Forgiveness Paid Date 2021-05-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State