Search icon

RAFFERTY CONTRACTING, INC.

Headquarter

Company Details

Name: RAFFERTY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1992 (33 years ago)
Entity Number: 1672430
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 229 DEVOE AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 845-430-1177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RAFFERTY CONTRACTING, INC., CONNECTICUT 0576271 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL RAFFERTY Chief Executive Officer 229 DEVOE AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
MICHAEL RAFFERTY DOS Process Agent 229 DEVOE AVE, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
1029928-DCA Active Business 2000-03-28 2025-02-28

History

Start date End date Type Value
2004-11-29 2018-10-09 Address 229 DEVOE AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1993-10-08 2004-11-29 Address 22 LINDSEY STREET, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-10-08 2004-11-29 Address 22 LINDSEY STREET, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-10-08 2004-11-29 Address 22 LINDSEY STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1992-10-13 1993-10-08 Address 28 DUNWOODIE STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181009006213 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161018006374 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141001006517 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121023006352 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101101002395 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080926002285 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061003002511 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041129002104 2004-11-29 BIENNIAL STATEMENT 2004-10-01
021001002869 2002-10-01 BIENNIAL STATEMENT 2002-10-01
000926002040 2000-09-26 BIENNIAL STATEMENT 2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589193 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3589194 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3274259 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274258 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912164 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912163 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535738 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535739 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
1986084 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986085 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8859347208 2020-04-28 0202 PPP 229 Devoe Ave, Yonkers, NY, 10705-2738
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8527
Loan Approval Amount (current) 8527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-2738
Project Congressional District NY-16
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8580.77
Forgiveness Paid Date 2020-12-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State