Search icon

RKB SHEET METAL, INC.

Company Details

Name: RKB SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1996 (29 years ago)
Entity Number: 2073476
ZIP code: 12449
County: Ulster
Place of Formation: New York
Address: 15 ANACONDA DRIVE, LAKE KATRINE, NY, United States, 12449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 ANACONDA DRIVE, LAKE KATRINE, NY, United States, 12449

Chief Executive Officer

Name Role Address
RICHARD K BERG Chief Executive Officer 15 ANACONDA DRIVE, LAKE KATRINE, NY, United States, 12449

Form 5500 Series

Employer Identification Number (EIN):
141796560
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-29 2002-10-08 Address 142 ROUTE 28, KINGSTON, NY, 12401, 7444, USA (Type of address: Chief Executive Officer)
2000-09-29 2002-10-08 Address 276 NO MANOR AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-10-08 2000-09-29 Address 37 RONDOUT HARBOR, PORT EWEN, NY, 12466, USA (Type of address: Chief Executive Officer)
1998-10-08 2000-09-29 Address 142 ROUTE 28, KINGSTON, NY, 12401, 7444, USA (Type of address: Principal Executive Office)
1998-10-08 2002-10-08 Address 142 ROUTE 28, KINGSTON, NY, 12401, 7444, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121210006095 2012-12-10 BIENNIAL STATEMENT 2012-10-01
101104003146 2010-11-04 BIENNIAL STATEMENT 2010-10-01
081003002241 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061005002188 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041130002593 2004-11-30 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
397126.00
Total Face Value Of Loan:
397126.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-18
Type:
Referral
Address:
15 ANACONDA DRIVE, LAKE KATRINE, NY, 12449
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-07
Type:
Prog Related
Address:
COLONIAL AVE., PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-30
Type:
Prog Related
Address:
PALISADES CENTER RT59 & 303, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-24
Type:
Planned
Address:
341 GIRARD ST., CONNELLY, NY, 12417
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-08-26
Type:
Unprog Rel
Address:
PALISADES CENTER RT59 & 303, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
397126
Current Approval Amount:
397126
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
402087.35

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 382-2019
Add Date:
1998-08-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
4
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State