Search icon

R&D CONTRACTORS & BUILDERS INC.

Company Details

Name: R&D CONTRACTORS & BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2002 (23 years ago)
Entity Number: 2771920
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3411 AVENUE I, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-677-1683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHY RICHARD Chief Executive Officer 3411 AVENUE I, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3411 AVENUE I, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1137676-DCA Inactive Business 2008-10-17 2023-02-28

History

Start date End date Type Value
2002-05-28 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050719002968 2005-07-19 BIENNIAL STATEMENT 2004-05-01
020528000564 2002-05-28 CERTIFICATE OF INCORPORATION 2002-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652138 TRUSTFUNDHIC INVOICED 2023-06-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3652139 EXAMHIC INVOICED 2023-06-01 50 Home Improvement Contractor Exam Fee
3652137 LICENSE INVOICED 2023-06-01 100 Home Improvement Contractor License Fee
3341597 RENEWAL INVOICED 2021-06-25 100 Home Improvement Contractor License Renewal Fee
3341596 TRUSTFUNDHIC INVOICED 2021-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3007433 RENEWAL INVOICED 2019-03-25 100 Home Improvement Contractor License Renewal Fee
3007432 TRUSTFUNDHIC INVOICED 2019-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563481 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563482 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2040283 RENEWAL INVOICED 2015-04-07 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309593093 0216000 2006-04-06 2060 WHITE PLAINS ROAD, BRONX, NY, 10462
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-06
Emphasis L: FALL
Case Closed 2008-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-05-02
Abatement Due Date 2006-05-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04 I
Issuance Date 2006-05-02
Abatement Due Date 2006-05-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-05-02
Abatement Due Date 2006-05-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9717538604 2021-03-26 0202 PPS 3411 Avenue I, Brooklyn, NY, 11210-4123
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193927
Loan Approval Amount (current) 193927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-4123
Project Congressional District NY-09
Number of Employees 18
NAICS code 238990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8927297307 2020-05-01 0202 PPP 3411 Avenue I na, Brooklyn, NY, 11210
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139937.8
Loan Approval Amount (current) 139937.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 238990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141702.57
Forgiveness Paid Date 2021-08-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State