Search icon

R & R HOME REPAIRS INC.

Company Details

Name: R & R HOME REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2000 (25 years ago)
Entity Number: 2506202
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 347-255-1129

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMON MUNOZ Chief Executive Officer 200 W 54TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
RAY MUNOZ DOS Process Agent 200 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1284122-DCA Active Business 2008-05-05 2025-02-28

History

Start date End date Type Value
2004-05-10 2012-06-28 Address 586 UNION AVE. SUITE 21, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
2002-04-19 2004-05-10 Address 200 W 54TH ST, APT S, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120628002617 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100702002826 2010-07-02 BIENNIAL STATEMENT 2010-05-01
080523002952 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060512002513 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040510002519 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020419002870 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000503000842 2000-05-03 CERTIFICATE OF INCORPORATION 2000-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539155 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539156 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3258203 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258202 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912258 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910614 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2492137 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2492136 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893879 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893880 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3853318409 2021-02-05 0202 PPS 2820 Tiemann Ave, Bronx, NY, 10469-3414
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34520
Loan Approval Amount (current) 34520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-3414
Project Congressional District NY-15
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34744.59
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State