Search icon

R B MECHANICAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: R B MECHANICAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2004 (22 years ago)
Entity Number: 3003134
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 49 Englewood Avenue, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
R B MECHANICAL, LLC DOS Process Agent 49 Englewood Avenue, STATEN ISLAND, NY, United States, 10309

Agent

Name Role Address
ROBERT BERNARDO Agent 150 LYNHURST AVE, STATEN ISLAND, NY, 10305

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-948-3496
Contact Person:
ROBERT BERNARDO
User ID:
P2155654
Trade Name:
RB MECHANICAL LLC

Unique Entity ID

Unique Entity ID:
TKABUKDCNKE6
CAGE Code:
7S9C2
UEI Expiration Date:
2025-10-02

Business Information

Doing Business As:
RB MECHANICAL LLC
Division Name:
R B MECHANICAL
Division Number:
R B MECHAN
Activation Date:
2024-10-04
Initial Registration Date:
2016-12-14

Commercial and government entity program

CAGE number:
7S9C2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-04
CAGE Expiration:
2029-10-04
SAM Expiration:
2025-10-02

Contact Information

POC:
ROBERT BERNARDO

History

Start date End date Type Value
2023-12-13 2024-01-29 Address 49 Englewood Avenue, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2023-12-13 2024-01-29 Address 150 LYNHURST AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent)
2009-11-03 2023-12-13 Address 150 LYNHURST AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2009-11-03 2023-12-13 Address 150 LYNHURST AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent)
2008-01-09 2009-11-03 Address 365 COLE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129002598 2024-01-29 CERTIFICATE OF PUBLICATION 2024-01-29
231213020459 2023-12-13 BIENNIAL STATEMENT 2023-12-13
140206002102 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120209002550 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100203002476 2010-02-03 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,869
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,869
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,074.84
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,869

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State