Search icon

R & S CONSTRUCTION, CORP.

Company Details

Name: R & S CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2001 (24 years ago)
Entity Number: 2676436
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2915 THROOP AVENUE / PH, BRONX, NY, United States, 10469
Principal Address: 2915 THROOP AVENUE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-405-5187

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2915 THROOP AVENUE / PH, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
RAJA RIZWAN Chief Executive Officer 2915 THROOP AVENUE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1124381-DCA Active Business 2009-06-27 2025-02-28

History

Start date End date Type Value
2024-11-19 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-08 Address 2915 THROOP AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-19 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2022-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-04 2023-09-08 Address 2915 THROOP AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2007-09-04 2023-09-08 Address 2915 THROOP AVENUE / PH, BRONX, NY, 10469, USA (Type of address: Service of Process)
2001-08-30 2007-09-04 Address 2915 THROOP AVENUE, P-H, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908002848 2023-09-08 BIENNIAL STATEMENT 2023-08-01
130815006254 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110817002970 2011-08-17 BIENNIAL STATEMENT 2011-08-01
070904002529 2007-09-04 BIENNIAL STATEMENT 2007-08-01
010830000496 2001-08-30 CERTIFICATE OF INCORPORATION 2001-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-04 No data EAST 140 STREET, FROM STREET CYPRESS AVENUE TO STREET JACKSON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation The respondent has placed a construction container on the roadway without a valid NYC DOT construction container permit to do so. BYC Dept. Of Buildings permit #220664458-01-EW-OT used as I.D.
2019-02-26 No data EAST 140 STREET, FROM STREET CYPRESS AVENUE TO STREET JACKSON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation The respondent has placed a construction container on the roadway in front of their construction site without a valid NYC DOT construction container permit to do so. NYC Dept. Of Buildings permit #220664458-01-EW-OT used as I.D.
2019-02-22 No data EAST 140 STREET, FROM STREET CYPRESS AVENUE TO STREET JACKSON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation The respondent has placed a construction container on the roadway in front of their construction site without a valid NYC DOT construction container permit to do so. NYC Dept. Of Buildings permit #220664458-01-EW-OT used as I.D.
2017-05-20 No data 7 AVENUE, FROM STREET WEST 143 STREET TO STREET WEST 144 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Container has been removed.
2017-04-26 No data 8 AVENUE, FROM STREET WEST 148 STREET TO STREET WEST 149 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Container has been removed.
2017-04-16 No data MADISON STREET, FROM STREET CATHERINE STREET TO STREET MARKET STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent had a construction container stored on the roadway in front of an active building operation without a permit to do so . Department of buildings permit 140550543-01-EW-OT is being used for I.D only.
2016-12-07 No data WEST 149 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE RESPONDENT HAS A CONSTRUCTION CONTAINER PLACE IN THE ROADWAY WITHOUT A VALID PERMIT ON FILE. DOB PERMIT # 121561309-01-AL WAS USED FOR I.D
2016-12-07 No data WEST 152 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE RESPONDENT HAS A CONSTRUCTION CONTAINER PLACE IN THE ROADWAY WITHOUT A VALID PERMIT ON FILE. DOB PERMIT # 121561292-01-AL WAS USED FOR I.D.
2016-11-30 No data WEST 149 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE RESPONDENT HAS A CONSTRUCTION CONTAINER PLACE IN THE ROADWAY WITHOUT A VALID PERMIT ON FILE. DOB PERMIT # 121561309-01-AL WAS USED FOR I.D
2016-11-21 No data 7 AVENUE, FROM STREET WEST 143 STREET TO STREET WEST 144 STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O I OBSERVED THE RESPONDENT HAS A CONSTRUCTION CONTAINER PLACE IN THE ROADWAY WITHOUT A VALID PERMIT ON FILE. DOB PERMIT # 121561318-01-AL WAS USED FOR I.D.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541186 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3541165 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261043 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261044 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2981613 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981614 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2508525 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508546 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2202075 CLATE INVOICED 2015-10-25 100 Late Fee
2190252 LL VIO INVOICED 2015-10-14 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-01 Settlement (Pre-Hearing) FAILURE TO NOTIFY OF CHANGE OF ADDRESS 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307666610 0216000 2005-07-27 401 EAST 142ND STREET, BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-17
Emphasis L: FALL
Case Closed 2009-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-08-25
Abatement Due Date 2005-08-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-08-25
Abatement Due Date 2005-08-30
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-08-25
Abatement Due Date 2005-08-30
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2005-08-25
Abatement Due Date 2005-08-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-08-25
Abatement Due Date 2005-08-30
Nr Instances 8
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2005-08-25
Abatement Due Date 2005-08-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-08-25
Abatement Due Date 2005-08-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2005-08-25
Abatement Due Date 2005-08-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 8
Nr Exposed 5
Gravity 03
2265957 0213100 1986-05-08 TOWN HALL ROWLAND ST., BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-08
Case Closed 1986-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174427410 2020-05-04 0202 PPP 2915 Throop Ave, Bronx, NY, 10469-5222
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26052.5
Loan Approval Amount (current) 26052.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-5222
Project Congressional District NY-15
Number of Employees 6
NAICS code 236116
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26378.16
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State