Search icon

RK CARPENTRY & CONSTRUCTION, INC.

Company Details

Name: RK CARPENTRY & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1995 (30 years ago)
Entity Number: 1907939
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2422 E 2ND ST, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-930-5064

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RK CARPENTRY & CONSTRUCTION, INC. DOS Process Agent 2422 E 2ND ST, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ROMAN KARLINSKY Chief Executive Officer 2422 E 2ND ST, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2042228-DCA Inactive Business 2016-08-09 2017-02-28
1433972-DCA Inactive Business 2012-06-13 2015-02-28
1334509-DCA Inactive Business 2009-09-30 2011-06-30

History

Start date End date Type Value
2022-04-27 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-20 2021-03-02 Address 2422 E 2ND ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1995-03-29 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-29 2003-03-20 Address 340 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302062162 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170413006208 2017-04-13 BIENNIAL STATEMENT 2017-03-01
160824006207 2016-08-24 BIENNIAL STATEMENT 2015-03-01
110415002152 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090313002467 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070409002582 2007-04-09 BIENNIAL STATEMENT 2007-03-01
050606002619 2005-06-06 BIENNIAL STATEMENT 2005-03-01
030320002674 2003-03-20 BIENNIAL STATEMENT 2003-03-01
950329000021 1995-03-29 CERTIFICATE OF INCORPORATION 1995-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-18 No data 33 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway occupancy in compliance
2020-03-17 No data 33 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation No boom truck on location
2019-07-28 No data 33 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation Signs posted on the fence

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2396949 FINGERPRINT INVOICED 2016-08-08 75 Fingerprint Fee
2396925 TRUSTFUNDHIC INVOICED 2016-08-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2396924 LICENSE INVOICED 2016-08-08 50 Home Improvement Contractor License Fee
2010521 DCA-SUS CREDITED 2015-03-06 75 Suspense Account
2010522 PROCESSING INVOICED 2015-03-06 25 License Processing Fee
1926491 RENEWAL CREDITED 2014-12-29 100 Home Improvement Contractor License Renewal Fee
1143897 CNV_TFEE INVOICED 2013-07-24 7.46999979019165 WT and WH - Transaction Fee
1143898 TRUSTFUNDHIC INVOICED 2013-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227960 RENEWAL INVOICED 2013-07-24 100 Home Improvement Contractor License Renewal Fee
1143899 TRUSTFUNDHIC INVOICED 2012-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1439288408 2021-02-02 0202 PPS 2422 E 2nd St, Brooklyn, NY, 11223-6042
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-6042
Project Congressional District NY-08
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8541.92
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State