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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
4375.00
Total Face Value Of Loan:
4375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4375
Current Approval Amount:
4375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4432.29

Date of last update: 01 Apr 2025

Sources: New York Secretary of State