Search icon

R & T CONSTRUCTION NY INC.

Company Details

Name: R & T CONSTRUCTION NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1999 (26 years ago)
Entity Number: 2418862
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 31-12-45TH STREET, LONG ISLAND CITY, NY, United States, 11103
Principal Address: 31-12 45TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-12-45TH STREET, LONG ISLAND CITY, NY, United States, 11103

Chief Executive Officer

Name Role Address
TEUFIK RADONCIC Chief Executive Officer 31-12-45TH STREET / 2ND FL, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2023-09-27 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-10 2007-11-05 Address 31-12-45 STREET, 2ND FL, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2003-09-10 2007-11-05 Address 31-12 45 STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2003-09-10 2007-11-05 Address 31-12-45 ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1999-09-15 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-15 2003-09-10 Address 31-12 45TH ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111104002994 2011-11-04 BIENNIAL STATEMENT 2011-09-01
071105002275 2007-11-05 BIENNIAL STATEMENT 2007-09-01
051116003085 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030910002727 2003-09-10 BIENNIAL STATEMENT 2003-09-01
990915000076 1999-09-15 CERTIFICATE OF INCORPORATION 1999-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-29 No data EAST 132 STREET, FROM STREET HRD SOUTHBOUND ENTRANCE PARK AVE TO STREET MADISON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation is actively using the roadway with a concrete pump truck. They are pumping concrete up to a 6 story new building. No permit found on DASH, and no permit were confirm with Mr. Tefko ("Owner") on site. Therefore NOV was issue as per section of law.
2017-03-12 No data 21 STREET, FROM STREET 25 ROAD TO STREET HOYT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced
2016-11-15 No data EAST 132 STREET, FROM STREET HRD SOUTHBOUND ENTRANCE PARK AVE TO STREET MADISON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE RESPONDENT HAS A EXCAVATOR PLACE IN THE PARKING LANE WITHOUT A VALID PERMIT ON FILE. DOB PERMIT # 121165069-01-NB WAS USED FOR I.D.
2016-06-13 No data 21 STREET, FROM STREET 25 ROAD TO STREET HOYT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in kind
2014-12-24 No data AMSTERDAM AVENUE, FROM STREET MORNINGSIDE DRIVE TO STREET WEST 123 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Respondent stored a construction equipment (Container) on the roadway adjacent to an active B.O. at 1260 Amsterdam Avenue without a DOT permit on file.
2014-12-17 No data AMSTERDAM AVENUE, FROM STREET MORNINGSIDE DRIVE TO STREET WEST 123 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Respondent stored a container on the roadway in front of an active B.O. without a DOT permit on file, located I/F/O: 1260 Amsterdam Avenue.
2014-08-14 No data LEXINGTON AVENUE, FROM STREET EAST 65 STREET TO STREET EAST 66 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CONSTRUCT NEW SIDEWALK
2014-04-10 No data LEXINGTON AVENUE, FROM STREET EAST 65 STREET TO STREET EAST 66 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk work not started.
2014-04-06 No data LEXINGTON AVENUE, FROM STREET EAST 65 STREET TO STREET EAST 66 STREET No data Street Construction Inspections: Post-Audit Department of Transportation construct new sidewalk

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605157300 2020-04-29 0202 PPP 31-12 45TH ST, LONG ISLAND CITY, NY, 11103
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45661.38
Forgiveness Paid Date 2021-10-07
2894718304 2021-01-21 0202 PPS 3112 45th St, Long Island City, NY, 11103-1696
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11103-1696
Project Congressional District NY-07
Number of Employees 4
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48554.96
Forgiveness Paid Date 2022-03-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State