Search icon

RASCO CONTRACTING CORP

Company Details

Name: RASCO CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1994 (31 years ago)
Entity Number: 1837318
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 29 WELLINGTON ROAD SOUTH, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 360 SHORE RD, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 516-801-2179

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 WELLINGTON ROAD SOUTH, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
GREGORY RACIBORSKI Chief Executive Officer 24 PRESTWICK TERR, GLEN COVE, NY, United States, 11542

Licenses

Number Status Type Date End date
0994338-DCA Inactive Business 2000-06-20 2019-02-28

Permits

Number Date End date Type Address
M042025091A08 2025-04-01 2025-04-25 REPAIR SIDEWALK 3 AVENUE, MANHATTAN, FROM STREET EAST 84 STREET TO STREET EAST 85 STREET
X042024030A10 2024-01-30 2024-02-28 REPAIR SIDEWALK JEROME AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST BURNSIDE AVENUE
X012024030A53 2024-01-30 2024-02-28 RESET, REPAIR OR REPLACE CURB JEROME AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST BURNSIDE AVENUE
Q042022276A22 2022-10-03 2022-11-01 REPAIR SIDEWALK 114 ROAD, QUEENS, FROM STREET 155 STREET TO STREET SUTPHIN BOULEVARD
Q042022276A20 2022-10-03 2022-11-01 REPAIR SIDEWALK LINDEN BOULEVARD, QUEENS, FROM STREET AUGUST COURT TO STREET SUTPHIN BOULEVARD
Q042022276A21 2022-10-03 2022-11-01 REPAIR SIDEWALK SUTPHIN BOULEVARD, QUEENS, FROM STREET 114 ROAD TO STREET LINDEN BOULEVARD
B042022049A00 2022-02-18 2022-03-16 REPLACE SIDEWALK PITKIN AVENUE, BROOKLYN, FROM STREET BRISTOL STREET TO STREET CHESTER STREET
B042021292A02 2021-10-19 2021-11-23 REPLACE SIDEWALK BRISTOL STREET, BROOKLYN, FROM STREET PITKIN AVENUE TO STREET SUTTER AVENUE
M042020308A00 2020-11-03 2020-11-23 REPLACE SIDEWALK EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M042020307A31 2020-11-02 2020-11-23 REPLACE SIDEWALK MADISON AVENUE, MANHATTAN, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET

History

Start date End date Type Value
1996-10-07 2000-07-20 Address 76-11 263RD ST, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
1996-10-07 2000-07-20 Address 29 WELLINGTON RD S, WEST HEMSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020712002374 2002-07-12 BIENNIAL STATEMENT 2002-07-01
000720002509 2000-07-20 BIENNIAL STATEMENT 2000-07-01
961007002716 1996-10-07 BIENNIAL STATEMENT 1996-07-01
940719000109 1994-07-19 CERTIFICATE OF INCORPORATION 1994-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-22 No data JEROME AVENUE, FROM STREET EAST 181 STREET TO STREET EAST BURNSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2024-05-06 No data JEROME AVENUE, FROM STREET EAST 181 STREET TO STREET EAST BURNSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Multiple sidewalk flags Installed. Expansion joints sealed. No Corrective Action Request. Tape remains on the sidewalk. Permit expired.
2022-11-11 No data 114 ROAD, FROM STREET 155 STREET TO STREET SUTPHIN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sections of sidewalk replaced and sealed.
2022-11-11 No data LINDEN BOULEVARD, FROM STREET AUGUST COURT TO STREET SUTPHIN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Section of sidewalk replaced and sealed.
2022-11-04 No data SUTPHIN BOULEVARD, FROM STREET 114 ROAD TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sections of sidewalk replaced and sealed.
2022-06-15 No data PITKIN AVENUE, FROM STREET BRISTOL STREET TO STREET CHESTER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation EXPANSION JOINTS ARE SEALED
2022-05-10 No data PITKIN AVENUE, FROM STREET BRISTOL STREET TO STREET CHESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation PLASTIC NOT REMOVED AND EXPANSION JOINTS NOT SEALED
2021-11-27 No data BRISTOL STREET, FROM STREET PITKIN AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not started
2021-07-31 No data MADISON AVENUE, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in compliance.
2021-06-24 No data EAST 53 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk work is done.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2928674 PROCESSING INVOICED 2018-11-13 25 License Processing Fee
2928675 DCA-SUS CREDITED 2018-11-13 75 Suspense Account
2907818 RENEWAL CREDITED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2907817 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508470 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508471 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1935991 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
1935990 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
389419 TRUSTFUNDHIC INVOICED 2013-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
389437 RENEWAL INVOICED 2013-06-25 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3012108509 2021-02-22 0235 PPS 214 GLEN COVE AVE STE B, GLEN COVE, NY, 11542-4101
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44444
Loan Approval Amount (current) 44444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-1323
Project Congressional District NY-03
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4520017304 2020-04-29 0235 PPP 91 crescent beach rd, glen cove, NY, 11542
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69625
Loan Approval Amount (current) 69625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address glen cove, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70338.66
Forgiveness Paid Date 2021-05-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3252220 Intrastate Non-Hazmat 2024-10-15 1 2023 1 1 Private(Property)
Legal Name RASCO CONTRACTING CORP
DBA Name -
Physical Address 2295 WASHINGTON AVE, BELLMORE, NY, 11710, US
Mailing Address 2295 WASHINGTON AVE, BELLMORE, NY, 11710, US
Phone (516) 807-1163
Fax -
E-mail RASCOGR@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State