Search icon

RETAIL PROJECT MANAGEMENT OF NY, INC.

Headquarter

Company Details

Name: RETAIL PROJECT MANAGEMENT OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1998 (27 years ago)
Entity Number: 2224603
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 925 LINCOLN AVE, UNIT 11, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RETAIL PROJECT MANAGEMENT OF NY, INC., CONNECTICUT 0991790 CONNECTICUT
Headquarter of RETAIL PROJECT MANAGEMENT OF NY, INC., CONNECTICUT 1386842 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETAIL PROJECT MANAGEMENT OF NY 401(K) P/S PLAN 2023 113419035 2024-04-22 RETAIL PROJECT MANAGEMENT OF NY, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6312183970
Plan sponsor’s address 925 LINCOLN AVENUE, UNIT 11, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing ROBERT BONETT
RETAIL PROJECT MANAGEMENT OF NY 401(K) P/S PLAN 2022 113419035 2023-07-10 RETAIL PROJECT MANAGEMENT OF NY, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6312183970
Plan sponsor’s address 925 LINCOLN AVENUE, UNIT 11, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing ROBERT A BONETT
RETAIL PROJECT MANAGEMENT OF NY 401(K) P/S PLAN 2021 113419035 2022-05-26 RETAIL PROJECT MANAGEMENT OF NY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6312183970
Plan sponsor’s address 925 LINCOLN AVENUE, UNIT 11, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing ROBERT A BONETT
Role Employer/plan sponsor
Date 2022-05-26
Name of individual signing ROBERT A BONETT
RETAIL PROJECT MANAGEMENT OF NY 401(K) P/S PLAN 2020 113419035 2021-05-05 RETAIL PROJECT MANAGEMENT OF NY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6312183970
Plan sponsor’s address 925 LINCOLN AVENUE, UNIT 11, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing ROBERT A BONETT
Role Employer/plan sponsor
Date 2021-05-05
Name of individual signing ROBERT A BONETT
RETAIL PROJECT MANAGEMENT OF NY 401(K) P/S PLAN 2019 113419035 2020-06-03 RETAIL PROJECT MANAGEMENT OF NY, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6312183970
Plan sponsor’s address 925 LINCOLN AVENUE, UNIT 11, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing ROBERT A BONETT
Role Employer/plan sponsor
Date 2020-06-03
Name of individual signing ROBERT A BONETT
RETAIL PROJECT MANAGEMENT OF NY 401(K) P/S PLAN 2018 113419035 2019-07-09 RETAIL PROJECT MANAGEMENT OF NY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6312183970
Plan sponsor’s address 925 LINCOLN AVENUE, UNIT 11, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing ROBERT A BONETT
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing ROBERT A BONETT
RETAIL PROJECT MANAGEMENT OF NY 401(K) P/S PLAN 2017 113419035 2018-09-14 RETAIL PROJECT MANAGEMENT OF NY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6312183970
Plan sponsor’s address 925 LINCOLN AVENUE, UNIT 11, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing ROBERT A BONETT
RETAIL PROJECT MANAGEMENT OF NY 401(K) P/S PLAN 2016 113419035 2017-07-13 RETAIL PROJECT MANAGEMENT OF NY, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6312183970
Plan sponsor’s address 925 LINCOLN AVENUE, UNIT 11, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ROBERT A BONETT
RETAIL PROJECT MANAGEMENT OF NY 401(K) P/S PLAN 2015 113419035 2016-05-09 RETAIL PROJECT MANAGEMENT OF NY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6312183970
Plan sponsor’s address 925 LINCOLN AVE, UNIT 11, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 113419035
Plan administrator’s name RETAIL PROJECT MANAGEMENT OF NY, INC.
Plan administrator’s address 925 LINCOLN AVE, UNIT 11, HOLBROOK, NY, 11741
Administrator’s telephone number 6312183970

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing ROBERT BONETT
RETAIL PROJECT MANAGEMENT OF NY 401(K) P/S PLAN 2014 113419035 2015-07-17 RETAIL PROJECT MANAGEMENT OF NY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 6312183970
Plan sponsor’s address 925 LINCOLN AVE, UNIT 11, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 113419035
Plan administrator’s name RETAIL PROJECT MANAGEMENT OF NY, INC.
Plan administrator’s address 925 LINCOLN AVE, UNIT 11, HOLBROOK, NY, 11741
Administrator’s telephone number 6312183970

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing ROBERT BONETT

DOS Process Agent

Name Role Address
RETAIL PROJECT MANAGEMENT OF NY, INC. DOS Process Agent 925 LINCOLN AVE, UNIT 11, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
BOB BONETT Chief Executive Officer 925 LINCOLN AVE, UNIT 11, HOLBROOK, NY, United States, 11741

Permits

Number Date End date Type Address
Q022024318A42 2024-11-13 2024-11-29 OCCUPANCY OF SIDEWALK AS STIPULATED 192 STREET, QUEENS, FROM STREET 43 ROAD TO STREET NORTHERN BOULEVARD
S042024311A01 2024-11-06 2024-12-03 REPAIR SIDEWALK MILL ROAD, STATEN ISLAND, FROM STREET DARTMOUTH LOOP TO STREET INA STREET
S042024311A02 2024-11-06 2024-12-03 REPAIR SIDEWALK MILL ROAD, STATEN ISLAND, FROM STREET EBBITTS STREET TO STREET INA STREET
S042024311A05 2024-11-06 2024-12-03 REPAIR SIDEWALK EBBITTS STREET, STATEN ISLAND, FROM STREET ALLISON AVENUE TO STREET MILL ROAD
S042024311A22 2024-11-06 2024-11-14 REPAIR SIDEWALK HYLAN BOULEVARD, STATEN ISLAND, FROM STREET BEACH AVENUE TO STREET LINDBERGH AVENUE
M042024138A13 2024-05-17 2024-06-18 REPAIR SIDEWALK SPRING STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET VARICK STREET
M042023291A09 2023-10-18 2023-11-11 REPAIR SIDEWALK BROADWAY, MANHATTAN, FROM STREET BEND TO STREET WEST 25 STREET
S042023274A02 2023-10-01 2023-10-17 REPAIR SIDEWALK MILL ROAD, STATEN ISLAND, FROM STREET EBBITTS STREET TO STREET INA STREET
S042023274A01 2023-10-01 2023-10-17 REPAIR SIDEWALK HYLAN BOULEVARD, STATEN ISLAND, FROM STREET BEACH AVENUE TO STREET LINDBERGH AVENUE
S042023274A03 2023-10-01 2023-10-17 REPAIR SIDEWALK MILL ROAD, STATEN ISLAND, FROM STREET DARTMOUTH LOOP TO STREET INA STREET

History

Start date End date Type Value
2025-03-12 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-02 Address 925 LINCOLN AVE, UNIT 11, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402003030 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220202001004 2022-02-02 BIENNIAL STATEMENT 2022-02-02
210308061333 2021-03-08 BIENNIAL STATEMENT 2020-02-01
140401002038 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120809002166 2012-08-09 BIENNIAL STATEMENT 2012-02-01
100311002137 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080508002913 2008-05-08 BIENNIAL STATEMENT 2008-02-01
060303002715 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040225002213 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020206002345 2002-02-06 BIENNIAL STATEMENT 2002-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 No data EBBITTS STREET, FROM STREET ALLISON AVENUE TO STREET MILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation MULTIPLE S/WALK FLAGS. ON SIDE OF SHOP RITE
2025-01-23 No data HYLAN BOULEVARD, FROM STREET BEACH AVENUE TO STREET LINDBERGH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK INSTALLED IN COMPLIANCE BY SHOPRITE.
2025-01-23 No data EBBITTS STREET, FROM STREET ALLISON AVENUE TO STREET MILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK INSTALLED IN COMPLIANCE ON THE SIDE WITH SHOPRITE.
2025-01-23 No data MILL ROAD, FROM STREET EBBITTS STREET TO STREET INA STREET No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK INSTALLED IN COMPLIANCE FOR THE SHOPPING AREA.
2025-01-23 No data MILL ROAD, FROM STREET DARTMOUTH LOOP TO STREET INA STREET No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK INSTALLED IN COMPLIANCE.
2024-11-15 No data EBBITTS STREET, FROM STREET MILL ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Northwest corner. Failed to correct excessive flare slopes (13.8%,22.0%) not to exceed 10% per H-1011-1 note #8 (Table 1. Notified on 11/9/23 - CAR# 20236890468. Condition remains the same.
2024-06-19 No data EBBITTS STREET, FROM STREET MILL ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Northwest corner. Failed to correct excessive flare slopes (16.7%,13.8%,22.0%19.3%) not to exceed 10% per H-1011-1 note #8 (Table 1. Notified on 11/9/23 - CAR# 20236890468. Condition remains the same.
2024-05-15 No data EBBITTS STREET, FROM STREET MILL ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Northwest corner. Failed to correct excessive curb reveal of (1/2”) to 0” on right ramp (Mill Road) as per H-1011-2 detail A (Elevation View). Notified on 11/19/23 - CAR# 20236890468. Condition remains the same.
2024-02-09 No data HYLAN BOULEVARD, FROM STREET BEACH AVENUE TO STREET LINDBERGH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS. EXPANSION JOINTS & SEALER APPLIED.
2024-01-03 No data MILL ROAD, FROM STREET EBBITTS STREET TO STREET INA STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/walk flags

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343597845 0214700 2018-11-08 295 PINE HOLLOW RD, OYSTER BAY, NY, 11771
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-11-08
Emphasis L: FALL
Case Closed 2019-04-05

Related Activity

Type Referral
Activity Nr 1399879
Safety Yes
Type Inspection
Activity Nr 1359550
Safety Yes
302702113 0214700 2000-05-04 SEVEN ELEVEN STORE, 2209 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-05-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-05-12
Abatement Due Date 2000-06-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-05-12
Abatement Due Date 2000-06-28
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2000-05-12
Abatement Due Date 2000-06-28
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2000-05-12
Abatement Due Date 2000-06-28
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6563657100 2020-04-14 0235 PPP 925 LINCOLN AVE STE 11, HOLBROOK, NY, 11741-2200
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 553340
Loan Approval Amount (current) 553340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-2200
Project Congressional District NY-02
Number of Employees 32
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 559161.44
Forgiveness Paid Date 2021-05-13
1943018505 2021-02-19 0235 PPS 925 Lincoln Ave Ste 11, Holbrook, NY, 11741-2200
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 590000
Loan Approval Amount (current) 590000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2200
Project Congressional District NY-02
Number of Employees 36
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 592877.26
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State