Search icon

RIO CONTRACTING, INC.

Headquarter

Company Details

Name: RIO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523623
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 40 WHITMAN ST, HASTINGS ON HUDSON, NY, United States, 10706

Contact Details

Phone +1 914-224-8909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RIO CONTRACTING, INC., CONNECTICUT 1107227 CONNECTICUT

Chief Executive Officer

Name Role Address
FILIPE D PEREIRA Chief Executive Officer 40 WHITMAN ST, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
FILIPE D PEREIRA DOS Process Agent 40 WHITMAN ST, HASTINGS ON HUDSON, NY, United States, 10706

Licenses

Number Status Type Date End date
2044418-DCA Active Business 2016-10-04 2025-02-28

History

Start date End date Type Value
2012-07-20 2018-06-01 Address 48 WHITMAN ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2012-07-20 2018-06-01 Address 48 WHITMAN ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
2012-07-20 2018-06-01 Address 48 WHITMAN ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2006-06-06 2012-07-20 Address 40 WHITMAN ST, HASTINGS, NY, 10606, USA (Type of address: Principal Executive Office)
2006-06-06 2012-07-20 Address 40 WHITMAN ST, HASTINGS, NY, 10606, USA (Type of address: Chief Executive Officer)
2006-06-06 2012-07-20 Address 40 WHITMAN ST, HASTINGS, NY, 10606, USA (Type of address: Service of Process)
2004-07-02 2006-06-06 Address 40 WHITMAN ST, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
2004-07-02 2006-06-06 Address PO BOX 77, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2004-07-02 2006-06-06 Address 40 WHITMAN ST, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2002-08-01 2004-07-02 Address 15 FAIRMONT AVE, ARDSLEY, NY, 10502, 1617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601062001 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007536 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160606007626 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140623006550 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120720002727 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100614002949 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080611002207 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060606002852 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040702002401 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020801002468 2002-08-01 BIENNIAL STATEMENT 2002-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615296 DCA-MFAL INVOICED 2023-03-14 75 Manual Fee Account Licensing
3571023 PROCESSING INVOICED 2022-12-21 25 License Processing Fee
3571022 DCA-SUS CREDITED 2022-12-21 75 Suspense Account
3537769 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537770 RENEWAL CREDITED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3352924 RENEWAL INVOICED 2021-07-23 100 Home Improvement Contractor License Renewal Fee
3352923 TRUSTFUNDHIC INVOICED 2021-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3017779 TRUSTFUNDHIC INVOICED 2019-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3017780 RENEWAL INVOICED 2019-04-12 100 Home Improvement Contractor License Renewal Fee
2457347 FINGERPRINT CREDITED 2016-09-29 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6654308309 2021-01-27 0202 PPS 40 Whitman St, Hastings on Hudson, NY, 10706-1606
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 86700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-1606
Project Congressional District NY-16
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87263.55
Forgiveness Paid Date 2021-09-24
6840967109 2020-04-14 0202 PPP 40 Whitman St., HASTINGS ON HUDSON, NY, 10706
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 86700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HASTINGS ON HUDSON, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87412.87
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3947378 Intrastate Non-Hazmat 2023-08-14 - - 0 2 Private(Property)
Legal Name RIO CONTRACTING INC
DBA Name -
Physical Address 40 WHITMAN ST, HASTINGS HDSN, NY, 10706-1606, US
Mailing Address 40 WHITMAN ST, HASTINGS HDSN, NY, 10706-1606, US
Phone (914) 355-7399
Fax -
E-mail FILIPE@RIOCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State