Search icon

RAW EQUIPMENT BUILDING MATERIALS CORP.

Company Details

Name: RAW EQUIPMENT BUILDING MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010866
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 516 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAW EQUIPMENT BUILDING MATERIALS CORP. RETIREMENT TRUST 2023 113314166 2024-03-27 RAW EQUIPMENT BUILDING MATERIALS CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 423300
Sponsor’s telephone number 7184612200
Plan sponsor’s address 2800 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11356

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing BOB WALLACE
RAW EQUIPMENT BUILDING MATERIALS CORP. RETIREMENT TRUST 2022 113314166 2023-07-06 RAW EQUIPMENT BUILDING MATERIALS CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 423300
Sponsor’s telephone number 7184612200
Plan sponsor’s address 2800 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11356

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing BOB WALLACE
RAW EQUIPMENT BUILDING MATERIALS CORP. RETIREMENT TRUST 2021 113314166 2022-10-13 RAW EQUIPMENT BUILDING MATERIALS CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 444190
Sponsor’s telephone number 7184612200
Plan sponsor’s address 2800 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11356

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ROBERT A. WALLACE
RAW EQUIPMENT BUILDING MATERIALS CORP. RETIREMENT TRUST 2020 113314166 2021-10-12 RAW EQUIPMENT BUILDING MATERIALS CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 444190
Sponsor’s telephone number 7184612200
Plan sponsor’s address 2800 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11356

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ROBERT A. WALLACE
RAW EQUIPMENT BUILDING MATERIALS CORP. RETIREMENT TRUST 2019 113314166 2020-10-13 RAW EQUIPMENT BUILDING MATERIALS CORP. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 444190
Sponsor’s telephone number 7184612200
Plan sponsor’s address 2800 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11356

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ROBERT A. WALLACE
RAW EQUIPMENT BUILDING MATERIALS CORP. RETIREMENT TRUST 2018 113314166 2019-10-10 RAW EQUIPMENT BUILDING MATERIALS CORP. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 444190
Sponsor’s telephone number 7184612200
Plan sponsor’s address 2800 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11356
RAW EQUIPMENT BUILDING MATERIALS CORP. RETIREMENT TRUST 2017 113314166 2018-10-12 RAW EQUIPMENT BUILDING MATERIALS CORP. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 444190
Sponsor’s telephone number 7184612200
Plan sponsor’s address 2800 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11356
RAW EQUIPMENT BUILDING MATERIALS CORP. RETIREMENT TRUST 2016 113314166 2017-10-16 RAW EQUIPMENT BUILDING MATERIALS CORP. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 444190
Sponsor’s telephone number 7184612200
Plan sponsor’s address 2800 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11356

DOS Process Agent

Name Role Address
BARTON P. BLUMBERG, ESQ. DOS Process Agent 516 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
960318000443 1996-03-18 CERTIFICATE OF INCORPORATION 1996-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7704118304 2021-01-28 0202 PPS 2800 College Point Blvd, Flushing, NY, 11354-2512
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291862
Loan Approval Amount (current) 291862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2512
Project Congressional District NY-14
Number of Employees 18
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 295348.35
Forgiveness Paid Date 2022-04-14
9544917300 2020-05-02 0202 PPP 2800 College Point Blvd, Flushing, NY, 11354-2512
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281000
Loan Approval Amount (current) 281000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2512
Project Congressional District NY-14
Number of Employees 18
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 285058.89
Forgiveness Paid Date 2021-11-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State