Search icon

REKKY CORPORATION

Company Details

Name: REKKY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2003 (21 years ago)
Entity Number: 2985776
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 30 SOUTH 1ST STREET, SUITE B-1, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 347-510-1218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MUJEEB U. RAHMAN, ESQ. Agent INTERNATIONAL LAW ASSOCIATES, 167-09 HILLSIDE AVE. #2A, JAMAICA, NY, 11432

Chief Executive Officer

Name Role Address
TIRLOK CHAND Chief Executive Officer 95-17 127TH STREET, SUITE B-1, S RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
TIRLOK CHAND DOS Process Agent 30 SOUTH 1ST STREET, SUITE B-1, NEW HYDE PARK, NY, United States, 11040

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7TVB2
UEI Expiration Date:
2018-03-16

Business Information

Activation Date:
2017-03-20
Initial Registration Date:
2017-03-16

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7TVB2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-03-20

Contact Information

POC:
MUHAMMAD S. QURESHI
Phone:
+1 347-510-1218
Fax:
+1 516-881-7766

Licenses

Number Status Type Date End date
1466793-DCA Inactive Business 2013-06-07 2019-02-28

History

Start date End date Type Value
2018-06-18 2020-08-14 Address 95-17 127TH STREET, SUITE B-1, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2018-06-18 2020-08-14 Address 95-17 127TH STREET, SUITE B-1, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2003-12-08 2018-06-18 Address 167-09 HILLSIDE AVE. #2A, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814060265 2020-08-14 BIENNIAL STATEMENT 2019-12-01
180618002014 2018-06-18 BIENNIAL STATEMENT 2017-12-01
031208000016 2003-12-08 CERTIFICATE OF INCORPORATION 2003-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2693471 LL VIO INVOICED 2017-11-14 11000 LL - License Violation
2641470 LL VIO CREDITED 2017-07-13 11000 LL - License Violation
2551496 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551497 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
1913628 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee
1913627 TRUSTFUNDHIC INVOICED 2014-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1245373 LICENSE INVOICED 2013-06-07 100 Home Improvement Contractor License Fee
1245374 TRUSTFUNDHIC INVOICED 2013-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-04 Default Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2017-04-04 Default Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2017-04-04 Default Decision NO COMPLETE COPY OF CONTRACT GIVEN 1 No data 1 No data
2017-04-04 Default Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2017-04-04 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2017-04-04 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2017-04-04 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2017-04-04 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2017-04-04 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2017-04-04 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2018-09-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State