Search icon

RAHMANN CONTRACTING COMPANY, LTD.

Company Details

Name: RAHMANN CONTRACTING COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2003 (22 years ago)
Entity Number: 2876350
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 60 SACKETT ST., BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-462-2480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 SACKETT ST., BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1139317-DCA Active Business 2007-06-19 2025-02-28

History

Start date End date Type Value
2025-01-29 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180906000515 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
030303000768 2003-03-03 CERTIFICATE OF INCORPORATION 2003-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-02 No data HUNT'S POINT AVENUE, FROM STREET BEND TO STREET DRAKE PARK SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk and curb repaired
2018-10-30 No data HUNT'S POINT AVENUE, FROM STREET BEND TO STREET DRAKE PARK SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk and curb restored.
2017-04-07 No data ST MARKS AVENUE, FROM STREET CARLTON AVENUE TO STREET FLATBUSH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK RESET
2017-02-24 No data COURT STREET, FROM STREET CONGRESS STREET TO STREET WYCKOFF STREET No data Street Construction Inspections: Active Department of Transportation container stored at 201
2017-02-19 No data COURT STREET, FROM STREET CONGRESS STREET TO STREET WYCKOFF STREET No data Street Construction Inspections: Complaint Department of Transportation container on st
2016-12-08 No data PACIFIC STREET, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation New blue stones ok
2016-11-08 No data MONTAGUE STREET, FROM STREET HENRY STREET TO STREET HICKS STREET No data Street Construction Inspections: Post-Audit Department of Transportation no container
2016-11-06 No data PROSPECT PLACE, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation Container on street in the parking lane.
2016-10-03 No data HUNT'S POINT AVENUE, FROM STREET BEND TO STREET DRAKE PARK SOUTH No data Street Construction Inspections: Active Department of Transportation On site
2016-09-05 No data WASHINGTON AVENUE, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541164 DCA-SUS CREDITED 2022-10-24 15 Suspense Account
3538703 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3538702 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538704 LICENSE REPL CREDITED 2022-10-19 15 License Replacement Fee
3273552 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273553 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
2963653 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2963652 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493405 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494026 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341565869 0215000 2016-06-20 140 HENRY ST., BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-06-20
Emphasis L: FALL, P: FALL
Case Closed 2017-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2016-10-22
Abatement Due Date 2016-10-28
Current Penalty 2004.0
Initial Penalty 2672.0
Final Order 2016-11-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. a) Worksite - Employees were applying stucco to the exterior of a five story residential building, while working from a fabricated frame scaffold. The employee was exposed to falling approximately 40ft, while leaning over the end of the scaffold at the fifth tier; on or about 6/20/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-10-22
Abatement Due Date 2016-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-21
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met (Construction Reference: 1926.59): a) Worksite - Employees use materials such as, but not limited to, Portland Cement. A written hazard communication program was not in place; on or about 6/20/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2016-10-22
Abatement Due Date 2016-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-21
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: a) Worksite - Employees use materials such as, but not limited to, Portland Cement. Safety data sheets were not available on site; on or about, 6/20/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-10-22
Abatement Due Date 2016-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-21
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Worksite - Employees use materials such as, but not limited to, Portland Cement. A training program was not in place; on or about, 6/20/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8532127809 2020-06-05 0202 PPP 60 SACKETT ST, BROOKLYN, NY, 11231-1412
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22868
Loan Approval Amount (current) 22868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-1412
Project Congressional District NY-10
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23100.2
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State