Search icon

RSG CONSTRUCTION CORP

Headquarter

Company Details

Name: RSG CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2000 (25 years ago)
Entity Number: 2562474
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 402B JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-464-3311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RSG CONSTRUCTION CORP, CONNECTICUT 1157569 CONNECTICUT

DOS Process Agent

Name Role Address
RSG CONSTRUCTION CORP DOS Process Agent 402B JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
GURPREET SINGH Chief Executive Officer 402B JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
1102128-DCA Inactive Business 2002-02-19 2019-02-28

History

Start date End date Type Value
2024-10-29 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220318002883 2022-03-18 BIENNIAL STATEMENT 2020-10-01
041115002345 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021011002207 2002-10-11 BIENNIAL STATEMENT 2002-10-01
001012000347 2000-10-12 CERTIFICATE OF INCORPORATION 2000-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-17 No data WEST 78 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Complaint Department of Transportation port-o-San, wood pallets and several plastic Jersey barriers in parking lane at 321 West 78 Street. No active DOT permit on file for use of construction material/equipment in street. Permit M022022179J35 posted on site expired on 9/28/22.
2022-10-04 No data WEST 78 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation port-o-san on r/w w/o a DOT permit.
2022-10-04 No data WEST 78 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Complaint Department of Transportation use of the r/w w/o a permit.
2022-08-01 No data WEST 78 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Construction permit stored in the roadway without a DOT permit.
2022-01-28 No data WEST 78 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Email Complaint - Respondent has a construction debris container and a port-o-san stored in the parking location without permits.
2021-12-22 No data WEST 78 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O, I found the above respondent with construction barriers, and a 'Port-a-San' located in the parking lane of the roadway, without a NYCDOT permit on file to do so. Identified by DOB permit. (#123900582-01-EW-OT)
2021-12-17 No data WEST 78 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued for Obstruction of any portion of street with construction materials/equipment without DOT permit.
2021-12-09 No data WEST 78 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O The respondent failed to have a valid permit for equipment stored on sidewalk. Upon inspection a port o sand was observed on sidewalk with o valid dot permit on file. The general contractor was I’d by a DOB permit# 123900582-01-EW-OT
2021-12-09 No data WEST 78 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O The respondent failed to have a valid DOT permit for a “Construction” container on an Active “construction” site. Upon inspection container was found within site. Contractor was ID by DOB #123900582-01-EW-OT
2021-05-07 No data WEST 78 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Complaint Department of Transportation APTO Found the above respondent with water barriers and a Port o San occupying the parking lane without a Valid DOT Permit on file. The respondent was identified by DOB Permit #123900582-01-EW-OT.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3000865 PROCESSING INVOICED 2019-03-11 25 License Processing Fee
3000889 DCA-SUS CREDITED 2019-03-11 75 Suspense Account
2974350 RENEWAL CREDITED 2019-02-03 100 Home Improvement Contractor License Renewal Fee
2974349 TRUSTFUNDHIC INVOICED 2019-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2594146 RENEWAL INVOICED 2017-04-21 100 Home Improvement Contractor License Renewal Fee
2594125 TRUSTFUNDHIC INVOICED 2017-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2030015 RENEWAL INVOICED 2015-03-27 100 Home Improvement Contractor License Renewal Fee
2029351 DCA-SUS CREDITED 2015-03-27 75 Suspense Account
2029350 PROCESSING CREDITED 2015-03-27 25 License Processing Fee
1981685 RENEWAL CREDITED 2015-02-12 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345366637 0215000 2021-06-16 95 CHRISTOPHER STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-06-16
Emphasis L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2021-12-14
Current Penalty 5461.0
Initial Penalty 5461.0
Final Order 2022-01-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(3):Each employee in a hoist area was not protected from falling 6 feet (1.8m) or more to lower levels by guardrail systems or personal fall arrest systems. Site: 95 Christopher Street New York, NY 10014 On or about 6/16/21 a) Employees working from a sidewalk shed hoisting bricks and they were not protected from falling. Employees exposed to a fall of approximately 12 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A02 I
Issuance Date 2021-12-14
Current Penalty 5461.0
Initial Penalty 5461.0
Final Order 2022-01-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(2)(i): 29 CFR 1926.501(a)(2)(I): The employer shall ensure that each employee has been trained , as necessary, by a competent person, in the nature of fall hazards in the work area. Site: 95 Christopher Street New York, NY 10014 On or about 6/16/21 a) The employer did not ensure that each employees were trained. Employees working from a sidewalk shed hoisting bricks were exposed to a fall hazard of approximately 12 feet.
303537062 0215600 2004-06-24 104-18 101 AVE, RICHMOND HILL, NY, 11419
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-24
Emphasis L: FALL
Case Closed 2004-08-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-07-14
Abatement Due Date 2004-07-22
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-07-14
Abatement Due Date 2004-08-30
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671297706 2020-05-01 0202 PPP 8903 PONTIAC ST, QUEENS VILLAGE, NY, 11427-2720
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35860
Loan Approval Amount (current) 35860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address QUEENS VILLAGE, QUEENS, NY, 11427-2720
Project Congressional District NY-03
Number of Employees 6
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103403 Fair Labor Standards Act 2021-06-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-16
Termination Date 2021-08-31
Section 1331
Sub Section FL
Status Terminated

Parties

Name SOSA,
Role Plaintiff
Name RSG CONSTRUCTION CORP
Role Defendant
2203469 Fair Labor Standards Act 2022-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-13
Termination Date 2024-12-17
Date Issue Joined 2023-01-19
Section 1331
Sub Section FL
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name RSG CONSTRUCTION CORP
Role Defendant
1905589 Other Contract Actions 2019-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-02
Termination Date 2020-07-16
Date Issue Joined 2019-12-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name GORAYEB
Role Plaintiff
Name RSG CONSTRUCTION CORP
Role Defendant
2202072 Labor Management Relations Act 2022-03-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-14
Termination Date 2022-09-06
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name RSG CONSTRUCTION CORP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State