Search icon

RWB CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RWB CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (33 years ago)
Entity Number: 1673844
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 19-29 DITMARS BLVD, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-728-3198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDUARD SIMICIC Chief Executive Officer 19-29 DITMARS BLVD, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-29 DITMARS BLVD, ASTORIA, NY, United States, 11105

Unique Entity ID

CAGE Code:
5XJ41
UEI Expiration Date:
2021-03-26

Business Information

Activation Date:
2020-03-26
Initial Registration Date:
2010-03-12

Commercial and government entity program

CAGE number:
5XJ41
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2026-03-02
SAM Expiration:
2022-02-26

Contact Information

POC:
EDUARD SIMICIC

History

Start date End date Type Value
1993-12-01 2000-10-03 Address 24-24 28TH STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1993-12-01 2000-10-03 Address 24-24 28TH STREET, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1993-12-01 2000-10-03 Address 24-24 28TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1992-10-20 1993-12-01 Address 24-24 28TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061545 2020-11-03 BIENNIAL STATEMENT 2020-10-01
181001006482 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161018006038 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141008006452 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121018006268 2012-10-18 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
133672.50
Total Face Value Of Loan:
133672.50
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:
148730.00
Total Face Value Of Loan:
148730.00
Date:
2020-04-30
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

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$133,672.5
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,672.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,276.57
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $133,670.5
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$148,730
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,502.54
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $111,547.5
Utilities: $37,182.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State