Search icon

RAILEX CORP.

Company Details

Name: RAILEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1957 (67 years ago)
Entity Number: 168145
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GTC1WX4R1TN1 2024-12-10 15 RALPH AVE, COPIAGUE, NY, 11726, 1507, USA 15 RALPH AVENUE, COPIAGUE, NY, 11726, USA

Business Information

URL http://www.railexcorp.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-13
Initial Registration Date 2004-03-25
Entity Start Date 1957-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 331210, 331222, 332312, 332996, 332999, 333922, 333923, 333924
Product and Service Codes 3910, 3920, 3990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN SHYBUNKO
Role CEO
Address 15 RALPH AVENUE, COPIAGUE, NY, 11726, USA
Title ALTERNATE POC
Name RICHARD SOBEL
Address 15 RALPH AVE, COPIAGUE, NY, 11726, USA
Government Business
Title PRIMARY POC
Name STEPHEN SHYBUNKO
Address 15 RALPH AVENUE, COPIAGUE, NY, 11726, USA
Title ALTERNATE POC
Name RICHARD SOBEL
Address 15 RALPH AVE, COPIAGUE, NY, 11726, USA
Past Performance
Title PRIMARY POC
Name STEPHEN SHYBUNKO
Address 15 RALPH AVE, COPIAGUE, NY, 11726, USA
Title ALTERNATE POC
Name RICHARD SOBEL
Address 15 RALPH AVE, COPIAGUE, NY, 11726, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
20480 Active U.S./Canada Manufacturer 1974-10-25 2024-03-05 2028-12-13 2024-12-10

Contact Information

POC STEPHEN SHYBUNKO
Phone +1 718-845-5454
Fax +1 718-738-1020
Address 15 RALPH AVE, COPIAGUE, NY, 11726 1507, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O DEMETRI & ROTHAUS DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
C178479-2 1991-06-20 ASSUMED NAME CORP INITIAL FILING 1991-06-20
401020 1963-10-14 CERTIFICATE OF AMENDMENT 1963-10-14
81798 1957-10-21 CERTIFICATE OF INCORPORATION 1957-10-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V502R82140 2008-02-14 2008-02-24 2008-02-24
Unique Award Key CONT_AWD_V502R82140_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CLUTCH TORQUE LIMITING COUPLER
Product and Service Codes 3510: LAUNDRY AND DRY CLEANING EQUIPMENT

Recipient Details

Recipient RAILEX CORP.
UEI GTC1WX4R1TN1
Legacy DUNS 001229053
Recipient Address UNITED STATES, 8902 ATLANTIC AVE, OZONE PARK, 114161497
PURCHASE ORDER AWARD W9124E09M0226 2009-09-28 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_W9124E09M0226_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5647.49
Current Award Amount 5647.49
Potential Award Amount 5647.49

Description

Title CONVEYOR
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 4240: SAFETY AND RESCUE EQUIPMENT

Recipient Details

Recipient RAILEX CORP.
UEI GTC1WX4R1TN1
Legacy DUNS 001229053
Recipient Address UNITED STATES, 8902 ATLANTIC AVE, OZONE PARK, QUEENS, NEW YORK, 114161497
PO AWARD W9124E12P0066 2012-09-17 2012-10-17 2012-10-17
Unique Award Key CONT_AWD_W9124E12P0066_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SYSTEM 700DY CLOTHING STORAGE CONVEYOR
NAICS Code 333922: CONVEYOR AND CONVEYING EQUIPMENT MANUFACTURING
Product and Service Codes 3920: MATERIAL HANDLING EQUIPMENT, NONSELF-PROPELLED

Recipient Details

Recipient RAILEX CORP.
UEI GTC1WX4R1TN1
Legacy DUNS 001229053
Recipient Address UNITED STATES, 8902 ATLANTIC AVE, OZONE PARK, 114161497

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11829579 0215600 1982-11-22 89 02 ATLANTIC AVENUE, New York -Richmond, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-22
Case Closed 1983-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-12-21
Abatement Due Date 1983-01-13
Nr Instances 1
11900859 0215600 1978-05-30 89-02 ATLANTIC AVENUE, New York -Richmond, NY, 11416
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1984-03-10
11900750 0215600 1978-04-21 89-02 ATLANTIC AVENUE, New York -Richmond, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-21
Case Closed 1978-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-04-26
Abatement Due Date 1978-05-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1978-04-26
Abatement Due Date 1978-07-23
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1978-04-26
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-04-26
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-04-26
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-04-26
Abatement Due Date 1978-04-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-04-26
Abatement Due Date 1978-05-17
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-04-26
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-04-26
Abatement Due Date 1978-05-26
Nr Instances 1
11512027 0214700 1974-04-01 89-02 ATLANTIC AVENUE, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-01
Case Closed 1984-03-10
11511813 0214700 1974-02-15 89-02 ATLANTIC AVENUE, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-02-27
Abatement Due Date 1974-03-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1974-02-27
Abatement Due Date 1974-03-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1974-02-27
Abatement Due Date 1974-03-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-27
Abatement Due Date 1974-03-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-02-27
Abatement Due Date 1974-03-28
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-27
Abatement Due Date 1974-03-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-02-27
Abatement Due Date 1974-03-28
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1974-02-27
Abatement Due Date 1974-03-28
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-02-27
Abatement Due Date 1974-03-01
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-02-27
Abatement Due Date 1974-03-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1974-02-27
Abatement Due Date 1974-03-28
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-02-27
Abatement Due Date 1974-03-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-02-27
Abatement Due Date 1974-04-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 11
11511607 0214700 1973-12-11 89 02 ATLANTIC AVENUE, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-12-13
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-12-13
Abatement Due Date 1973-12-17
Nr Instances 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0097823 RAILEX CORP. - GTC1WX4R1TN1 15 RALPH AVE, COPIAGUE, NY, 11726-1507
Capabilities Statement Link -
Phone Number 718-845-5454
Fax Number 718-738-1020
E-mail Address steve@railexcorp.com
WWW Page http://www.railexcorp.com
E-Commerce Website -
Contact Person STEPHEN SHYBUNKO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 20480
Year Established 1957
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative GARMENT HANDLING SYSTEMS: RAIL AND RACK SYSTEMS FOR WEARING APPAREL STORAGE AND RETRIEVAL, SORTING, ETC, CONVEYOR SYSTEMS FOR SAME. IDEAL FOR USE IN DRYCLEANING AND LAUNDRY, COMMISSARY STORES, TAILOR SHOPS, CLOTHING AND UNIFORM STORAGE, CLUBS, COAT CHECK
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords CONVEYING, EQUIPMENT, GARMENT, STORAGE
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name ABE RUTKOVSKY
Role PRESIDENT
Name ALAN RUTKOVSKY
Role SALES MANAGER
Name SAM RUTKOVSKY
Role VICE PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333922
NAICS Code's Description Conveyor and Conveying Equipment Manufacturing
Buy Green Yes
Code 331210
NAICS Code's Description Iron and Steel Pipe and Tube Manufacturing from Purchased Steel
Buy Green Yes
Code 331222
NAICS Code's Description Steel Wire Drawing
Buy Green Yes
Code 332312
NAICS Code's Description Fabricated Structural Metal Manufacturing
Buy Green Yes
Code 332996
NAICS Code's Description Fabricated Pipe and Pipe Fitting Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 333923
NAICS Code's Description Overhead Traveling Crane, Hoist and Monorail System Manufacturing
Buy Green Yes
Code 333924
NAICS Code's Description Industrial Truck, Tractor, Trailer and Stacker Machinery Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State