Search icon

RIVER AVENUE CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVER AVENUE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1993 (32 years ago)
Entity Number: 1742011
ZIP code: 11741
County: Kings
Place of Formation: New York
Address: 9 CLAREMONT AVENUE, HOLBROOK, NY, United States, 11741
Principal Address: 11 SHADOW GROVE LN, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 CLAREMONT AVENUE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
RICHARD TONYES Chief Executive Officer 9 CLAREMONT AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1993-07-15 2003-10-27 Address 81 RIVER AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031027000195 2003-10-27 CERTIFICATE OF CHANGE 2003-10-27
030710002314 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010712002513 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990903002213 1999-09-03 BIENNIAL STATEMENT 1999-07-01
930715000304 1993-07-15 CERTIFICATE OF INCORPORATION 1993-07-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
122000.00
Total Face Value Of Loan:
122000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-25
Type:
Prog Related
Address:
415 MAIN STREET, ROOSEVELT ISLAND, NY, 10044
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-09-02
Type:
Prog Related
Address:
2495 2ND AVENUE, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-30
Type:
Prog Related
Address:
100 MILL ROAD, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-12
Type:
Unprog Rel
Address:
35-30 FRANCIS LEWIS BLVD., FLUSHING, NY, 11364
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122000
Current Approval Amount:
122000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123173.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 585-6979
Add Date:
2003-07-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
RIVER AVENUE CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
INTERNATIONAL UNION OF ,
Party Role:
Plaintiff
Party Name:
RIVER AVENUE CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-06-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WORKERS DI
Party Role:
Plaintiff
Party Name:
RIVER AVENUE CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State