Search icon

RAYS CONTRACTING LLC

Company Details

Name: RAYS CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2105036
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 141-10 82ND DRIVE, ROOM #533, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 631-254-9209

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 141-10 82ND DRIVE, ROOM #533, JAMAICA, NY, United States, 11435

Agent

Name Role Address
RUKHSANA FAROOQUE Agent 141-10 82ND DRIVE, ROOM #533, JAMAICA, NY, 11435

Licenses

Number Status Type Date End date
0996965-DCA Active Business 2003-02-03 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
110519000550 2011-05-19 CERTIFICATE OF AMENDMENT 2011-05-19
970122000768 1997-01-22 ARTICLES OF ORGANIZATION 1997-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-22 No data VAN WYCK EXPRESSWAY, FROM STREET 90 AVENUE TO STREET 91 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation PREVIOUS CAR ISSUED & CLOSED FOR SAME CONDITION
2016-08-17 No data VAN WYCK EXPRESSWAY, FROM STREET 90 AVENUE TO STREET 91 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the respondent fail to seal the sidewalk expansion joints. Respondent was notified via CAR #20166190188 on 7/7/2016 to correct this condition but failed to do so.
2016-07-07 No data VAN WYCK EXPRESSWAY, FROM STREET 90 AVENUE TO STREET 91 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK EXPANSION JOINTS NEEDS TO BE SEALED
2015-10-20 No data VAN WYCK EXPRESSWAY, FROM STREET 90 AVENUE TO STREET 91 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION IS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. AN NOV WAS ISSUED.
2015-10-17 No data VAN WYCK EXPRESSWAY, FROM STREET 90 AVENUE TO STREET 91 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the above respondent failed to seal expansion joints in required time The respondent was issued a CAR on 9/5/2015 Permit Q042015111A26 condition remains the same
2015-09-05 No data VAN WYCK EXPRESSWAY, FROM STREET 90 AVENUE TO STREET 91 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation issued C.A.R. to more resent permit Q042015111A26
2015-01-05 No data VAN WYCK EXPRESSWAY, FROM STREET 90 AVENUE TO STREET 91 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work not done, permit expired.

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-19 2017-11-22 Quality of Work Yes 400.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579570 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3579569 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293180 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
3293179 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2957736 TRUSTFUNDHIC INVOICED 2019-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2957737 RENEWAL INVOICED 2019-01-04 100 Home Improvement Contractor License Renewal Fee
2505777 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505778 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2221303 LICENSEDOC10 INVOICED 2015-11-23 10 License Document Replacement
1874408 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1509287702 2020-05-01 0235 PPP 1 SUGER MAPLE CT, DIX HILLS, NY, 11746
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4432.29
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State