Search icon

R & R GENERAL SUPPLY CO., INC.

Company Details

Name: R & R GENERAL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1997 (28 years ago)
Entity Number: 2165167
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 18-07 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11102
Principal Address: 18-07 ASTORIA BLVD, LONG ISLAND CITY, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R & R GENERAL SUPPLY CO., INC. DOS Process Agent 18-07 ASTORIA BLVD., LONG ISLAND CITY, NY, United States, 11102

Chief Executive Officer

Name Role Address
RANDALL GORDON Chief Executive Officer 18-07 ASTORIA BLVD, LONG ISLAND CITY, NY, United States, 11102

History

Start date End date Type Value
1999-09-13 2009-07-01 Address 12-22 ASTORIA BLVD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
1999-09-13 2009-07-01 Address 12-22 ASTORIA BLVD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)
1997-07-24 2009-05-15 Address 12-22 ASTORIA BOULEVARD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705002099 2022-07-05 BIENNIAL STATEMENT 2021-07-01
190709060804 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170706006484 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701007058 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708007004 2013-07-08 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2296381 OL VIO INVOICED 2016-03-10 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
202962.00
Total Face Value Of Loan:
202962.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202962
Current Approval Amount:
202962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204083.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-02-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State