Search icon

RIGHT PRICE GENERAL CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RIGHT PRICE GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1998 (27 years ago)
Entity Number: 2293343
ZIP code: 10466
County: Bronx
Place of Formation: New York
Activity Description: Right Price General Construction Corp does general carpentry, tiling, roofing, siding, drywall-sheetrock, painting and masonry.
Address: 3950 DEREIMER AVENUE, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-292-4064

Phone +1 917-468-3149

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DWIGHT SIBBLIES Chief Executive Officer 3950 DEREIMER AVENUE, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
RIGHT PRICE GENERAL CONSTRUCTION CORP. DOS Process Agent 3950 DEREIMER AVENUE, BRONX, NY, United States, 10466

Links between entities

Type:
Headquarter of
Company Number:
1052596
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
7AZJ0
UEI Expiration Date:
2020-11-19

Business Information

Activation Date:
2019-11-26
Initial Registration Date:
2015-01-09

Commercial and government entity program

CAGE number:
7AZJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-09-22
SAM Expiration:
2022-10-20

Contact Information

POC:
DWIGHT SIBBLIES

Form 5500 Series

Employer Identification Number (EIN):
113515601
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6TXE4-shmo Active Mold Remediation Contractor License (SH126) 2024-03-29 2026-03-31 3950 Dereimer avenue, Bronx, NY, 10466
23-6TC1I-SHMO Expired Mold Assessment Contractor License (SH125) 2023-05-11 2024-03-31 3950 Dereimer avenue, Bronx, NY, 10466
00420 Expired Mold Remediation Contractor License (SH126) 2016-03-03 2022-03-31 3950 Dereimer avenue, Bronx, NY, 10466

Permits

Number Date End date Type Address
Q042021336A39 2021-12-02 2021-12-08 REPAIR SIDEWALK 112 STREET, QUEENS, FROM STREET 101 AVENUE TO STREET 103 AVENUE

History

Start date End date Type Value
2022-06-30 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-10 2016-08-04 Address 3950 DEREIMER AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)
2009-02-24 2010-06-10 Address 590 A SOUTHERN BOULEVARD, BRONX, NY, 10455, USA (Type of address: Service of Process)
1998-08-31 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-31 2009-02-24 Address 223-33 104TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160804007301 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140811006886 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120806006694 2012-08-06 BIENNIAL STATEMENT 2012-08-01
111024002339 2011-10-24 BIENNIAL STATEMENT 2010-08-01
100610000480 2010-06-10 CERTIFICATE OF CHANGE 2010-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614249 RENEWAL INVOICED 2023-03-10 100 Home Improvement Contractor License Renewal Fee
3256725 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3037166 LICENSEDOC10 CREDITED 2019-05-20 10 License Document Replacement
3037167 LICENSEDOC15 INVOICED 2019-05-20 15 License Document Replacement
2916969 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916968 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486352 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486346 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1947250 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
955938 TRUSTFUNDHIC INVOICED 2013-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-07 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data No data No data
2024-11-07 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data No data No data
2024-11-07 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
4460.00
Total Face Value Of Loan:
4460.00
Date:
2020-05-03
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:
4459.00
Total Face Value Of Loan:
4459.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$4,459
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,459
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,496.99
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $4,459
Jobs Reported:
2
Initial Approval Amount:
$4,460
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,460
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,502.28
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $4,457
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State