Search icon

DOUBLE R.A. CONSTRUCTION CORP.

Headquarter

Company Details

Name: DOUBLE R.A. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2589951
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 9 JEAN LANE, RYE BROOK, NY, United States, 10573

Contact Details

Phone +1 914-939-7710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DOUBLE R.A. CONSTRUCTION CORP., CONNECTICUT 0869893 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 JEAN LANE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
ANTHONY G. SOTIRE Chief Executive Officer 9 JEAN LANE, RYE BROOK, NY, United States, 10573

Licenses

Number Status Type Date End date
1230531-DCA Inactive Business 2006-06-15 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
150106006571 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130107006944 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110125002156 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090102002850 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070122002207 2007-01-22 BIENNIAL STATEMENT 2007-01-01
010104000010 2001-01-04 CERTIFICATE OF INCORPORATION 2001-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2935341 RENEWAL INVOICED 2018-11-27 100 Home Improvement Contractor License Renewal Fee
2935340 TRUSTFUNDHIC INVOICED 2018-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491192 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2491191 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1988508 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1988509 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee
761310 TRUSTFUNDHIC INVOICED 2013-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
761311 CNV_TFEE INVOICED 2013-06-03 7.46999979019165 WT and WH - Transaction Fee
810739 RENEWAL INVOICED 2013-06-03 100 Home Improvement Contractor License Renewal Fee
761312 TRUSTFUNDHIC INVOICED 2011-04-21 200 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
5057327109 2020-04-13 0202 PPP 9 JEAN LANE, RYE BROOK, NY, 10573-1311
Loan Status Date 2021-03-11
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 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE BROOK, WESTCHESTER, NY, 10573-1311
Project Congressional District NY-16
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48368.22
Forgiveness Paid Date 2021-01-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State