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
110728003220 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090701002328 2009-07-01 BIENNIAL STATEMENT 2009-07-01
090515000736 2009-05-15 CERTIFICATE OF CHANGE 2009-05-15
030811002393 2003-08-11 BIENNIAL STATEMENT 2003-07-01
021023002307 2002-10-23 BIENNIAL STATEMENT 2001-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-12 No data 1807 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-17 No data 1807 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 1807 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-04 No data 1807 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9537677008 2020-04-09 0202 PPP 18-07 Astoria Blvd, ASTORIA, NY, 11102-1117
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202962
Loan Approval Amount (current) 202962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-1117
Project Congressional District NY-14
Number of Employees 14
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204083.93
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1994002 Intrastate Non-Hazmat 2020-08-04 10000 2019 1 1 Private(Property)
Legal Name R & R GENERAL SUPPLY CO INC
DBA Name -
Physical Address 18-07 ASTORIA BLVD, ASTORIA, NY, 11102, US
Mailing Address 18-07 ASTORIA BLVD, ASTORIA, NY, 11102, US
Phone (718) 278-8479
Fax -
E-mail REGGIE@RRGENERALSUPPLY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection SP1M170098
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-27
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 59507NC
License state of the main unit NY
Vehicle Identification Number of the main unit 3BKJHM6X7KF581998
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State