Search icon

R & B SERVICES INC.

Company Details

Name: R & B SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2001 (24 years ago)
Entity Number: 2613428
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: R & B Services Inc. provides construction related trucking services, demolition, excavation, site work, flagging.
Address: REGINALD BRIDGEWATER, 120-78 131ST STREET, S. OZONE PARK, NY, United States, 11420
Principal Address: 120-78 131ST ST, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 516-812-8690

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGINALD BRIDGEWATER Chief Executive Officer 120-78 131ST ST, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent REGINALD BRIDGEWATER, 120-78 131ST STREET, S. OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2024-11-05 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-31 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-26 2011-09-28 Address 120-78 131ST ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2003-03-26 2011-09-28 Address 120-78 131ST ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110928002665 2011-09-28 BIENNIAL STATEMENT 2011-03-01
050503002782 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030326002955 2003-03-26 BIENNIAL STATEMENT 2003-03-01
010307000642 2001-03-07 CERTIFICATE OF INCORPORATION 2001-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-18 No data EUCLID AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation ped
2014-12-18 No data FULTON STREET, FROM STREET CHESTNUT STREET TO STREET EUCLID AVENUE No data Street Construction Inspections: Active Department of Transportation eq
2014-12-15 No data FULTON STREET, FROM STREET CHESTNUT STREET TO STREET EUCLID AVENUE No data Street Construction Inspections: Active Department of Transportation occ s/w
2014-12-15 No data EUCLID AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation ped
2014-10-14 No data FULTON STREET, FROM STREET CHESTNUT STREET TO STREET EUCLID AVENUE No data Street Construction Inspections: Active Department of Transportation occ s/w
2014-10-14 No data EUCLID AVENUE, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation eq

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215968 Office of Administrative Trials and Hearings Issued Settled - Pending 2018-06-05 No data 2019-03-11 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-215350 Office of Administrative Trials and Hearings Issued Default - Granted 2018-01-16 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-213751 Office of Administrative Trials and Hearings Issued Settled 2016-06-21 2500 2017-03-13 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9372978404 2021-02-16 0202 PPS 12078 131st St, South Ozone Park, NY, 11420-2922
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357327
Loan Approval Amount (current) 357327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-2922
Project Congressional District NY-05
Number of Employees 39
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359897.77
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1183026 Intrastate Non-Hazmat 2020-09-03 2200 2018 5 5 Private(Property)
Legal Name R & B SERVICES INC
DBA Name -
Physical Address 120-78 131 STREET, SOUTH OZONE PARK, NY, 11420, US
Mailing Address 120-78 131 STREET, SOUTH OZONE PARK, NY, 11420, US
Phone (516) 812-8690
Fax -
E-mail -

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101444 Employee Retirement Income Security Act (ERISA) 2011-03-24 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-24
Termination Date 2012-06-27
Date Issue Joined 2011-07-20
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name R & B SERVICES INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State