Search icon

R.A.B. CONSTRUCTION CORP.

Company Details

Name: R.A.B. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2000 (25 years ago)
Entity Number: 2520881
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 58-51 78TH AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 917-797-6949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RAMON BENCOSME DOS Process Agent 58-51 78TH AVE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
RAMON BENCOSME Chief Executive Officer 58-51 78TH AVE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1065716-DCA Active Business 2000-10-26 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
180607006773 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160629006201 2016-06-29 BIENNIAL STATEMENT 2016-06-01
130315002107 2013-03-15 BIENNIAL STATEMENT 2012-06-01
100825002181 2010-08-25 BIENNIAL STATEMENT 2011-06-01
060607002811 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040719002061 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020524002483 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000614000488 2000-06-14 CERTIFICATE OF INCORPORATION 2000-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561337 RENEWAL INVOICED 2022-12-02 100 Home Improvement Contractor License Renewal Fee
3561336 TRUSTFUNDHIC INVOICED 2022-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264896 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264895 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914801 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914802 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2506099 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506100 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
1858050 RENEWAL INVOICED 2014-10-20 100 Home Improvement Contractor License Renewal Fee
1858049 TRUSTFUNDHIC INVOICED 2014-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1843457700 2020-05-01 0202 PPP 58-51 78 AV, GLENDALE, NY, 11385
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13332
Loan Approval Amount (current) 13332
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13455.4
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State