Search icon

RICCOBONI CONTRACTING CORP.

Company Details

Name: RICCOBONI CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1996 (28 years ago)
Entity Number: 2082453
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 148 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707

Contact Details

Phone +1 914-337-0761

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. RICCOBONI Chief Executive Officer 148 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
JOHN J. RICCOBONI DOS Process Agent 148 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707

Licenses

Number Status Type Date End date
0954203-DCA Inactive Business 2002-12-18 2023-02-28

History

Start date End date Type Value
2000-11-14 2012-11-27 Address 148 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2000-11-14 2002-10-17 Address 148 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2000-11-14 2002-10-17 Address 148 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1998-12-09 2000-11-14 Address 46 HAMPTON AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1998-12-09 2000-11-14 Address C/O JOHN J RICCOBONI, 46 HAMPTON AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1996-11-07 2000-11-14 Address 46 HAMPTON AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107006008 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121127002153 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101105002500 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081029002753 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061024002938 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041222002345 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021017002354 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001114002213 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981209002558 1998-12-09 BIENNIAL STATEMENT 1998-11-01
961107000234 1996-11-07 CERTIFICATE OF INCORPORATION 1996-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3253868 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3253867 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912208 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912209 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2491650 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491651 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1901634 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859424 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
1859423 TRUSTFUNDHIC CREDITED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
465725 TRUSTFUNDHIC INVOICED 2013-05-22 200 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
7284328409 2021-02-11 0202 PPS 148 Columbus Ave, Tuckahoe, NY, 10707-2507
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Tuckahoe, WESTCHESTER, NY, 10707-2507
Project Congressional District NY-16
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.9
Forgiveness Paid Date 2021-09-07
6066577404 2020-05-13 0202 PPP 148 Columbus Ave, Tuckahoe, NY, 10707
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Tuckahoe, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.31
Forgiveness Paid Date 2020-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3301903 Intrastate Non-Hazmat 2024-01-24 150 2023 1 1 Private(Property)
Legal Name RICCOBONI CONTRACTING CORP
DBA Name -
Physical Address 148 COLUMBUS AVE, TUCKAHOE, NY, 10707, US
Mailing Address 148 COLUMBUS AVE, TUCKAHOE, NY, 10707, US
Phone (914) 424-3459
Fax -
E-mail JRICCON@AOL.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: 14 Mar 2025

Sources: New York Secretary of State