Search icon

RWB CONTRACTING CORP.

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

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
101012002229 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080922002458 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060929002005 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041117002511 2004-11-17 BIENNIAL STATEMENT 2004-10-01
020924002334 2002-09-24 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7764408310 2021-01-28 0202 PPS 19-29, ASTORIA, NY, 11105
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133672.5
Loan Approval Amount (current) 133672.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105
Project Congressional District NY-14
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135276.57
Forgiveness Paid Date 2022-04-19
9497187302 2020-05-02 0202 PPP 19-29 Ditmars Boulevard, Astoria, NY, 11105
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148730
Loan Approval Amount (current) 148730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150502.54
Forgiveness Paid Date 2021-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State