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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-02
Type:
Prog Related
Address:
3109 CRESCENT ST., ASTORIA, NY, 11102
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-10-25
Type:
Prog Related
Address:
60-85 CATALAPA AVE, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
395697
Current Approval Amount:
395697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
399071.42

Date of last update: 15 Mar 2025

Sources: New York Secretary of State