Search icon

R. ACEVEDO GENERAL CONTRACTING, INC.

Company Details

Name: R. ACEVEDO GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1998 (27 years ago)
Entity Number: 2299356
ZIP code: 10704
County: Westchester
Place of Formation: New York
Activity Description: Supply and installation of window and door systems including storefronts, curtain walls, skylights and canopies; mostly in aluminum and steel.
Address: C/O RICHARD ACEVEDO, 46 RAYBROOK ROAD, YONKERS, NY, United States, 10704
Principal Address: 46 RAYBROOK RD, YONKERS, NY, United States, 10704

Contact Details

Phone +1 718-824-5972

Website http://www.acevedoinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ACEVEDO Chief Executive Officer 46 RAYBROOK RD, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
R. ACEVEDO GENERAL CONTRACTING, INC. DOS Process Agent C/O RICHARD ACEVEDO, 46 RAYBROOK ROAD, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1415112-DCA Active Business 2011-12-05 2025-02-28

History

Start date End date Type Value
1998-09-21 2020-09-03 Address C/O RICHARD ACEVEDO, 46 RAYBROOK ROAD, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060843 2020-09-03 BIENNIAL STATEMENT 2020-09-01
100920002384 2010-09-20 BIENNIAL STATEMENT 2010-09-01
081224002502 2008-12-24 BIENNIAL STATEMENT 2008-09-01
060905002272 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041102002103 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020826002542 2002-08-26 BIENNIAL STATEMENT 2002-09-01
001013002505 2000-10-13 BIENNIAL STATEMENT 2000-09-01
980921000160 1998-09-21 CERTIFICATE OF INCORPORATION 1998-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576480 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3576479 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267193 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267194 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
2951392 TRUSTFUNDHIC INVOICED 2018-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951393 RENEWAL INVOICED 2018-12-26 100 Home Improvement Contractor License Renewal Fee
2535186 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535187 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
2026141 TRUSTFUNDHIC INVOICED 2015-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2026142 RENEWAL INVOICED 2015-03-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395388500 2021-03-09 0202 PPS 46 Raybrook Rd, Yonkers, NY, 10704-3207
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135512
Loan Approval Amount (current) 135512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3207
Project Congressional District NY-16
Number of Employees 8
NAICS code 238150
Borrower Race Puerto Rican
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137346.05
Forgiveness Paid Date 2022-07-20
9084447909 2020-06-19 0202 PPP 46 RAYBROOK ROAD, YONKERS, NY, 10704-3205
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138347
Loan Approval Amount (current) 138347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-3205
Project Congressional District NY-16
Number of Employees 12
NAICS code 238150
Borrower Race Puerto Rican
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139911.09
Forgiveness Paid Date 2021-08-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State