Search icon

RGB GROUP INC.

Company Details

Name: RGB GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027618
ZIP code: 11722
County: Nassau
Place of Formation: New York
Address: 255 Tree ave, Central Islip, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENZO BARSALLO DOS Process Agent 255 Tree ave, Central Islip, NY, United States, 11722

Chief Executive Officer

Name Role Address
RENZO BARSALLO Chief Executive Officer 255 TREE AVE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2024-07-01 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 255 TREE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 333 JERICHO TURNPIKE,, STE 300, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-30 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-03 2024-07-01 Address 333 JERICHO TURNPIKE,, STE 300, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-07-01 Address 333 JERICHO TURNPIKE, STE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2018-03-13 2020-03-03 Address 425 NORTHERN BLVD, STE 27, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2018-03-13 2020-03-03 Address 425 NORTHERN BLVD, STE 27, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701034454 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220509001112 2022-05-09 BIENNIAL STATEMENT 2022-03-01
200303061713 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180313002026 2018-03-13 BIENNIAL STATEMENT 2018-03-01
040317000419 2004-03-17 CERTIFICATE OF INCORPORATION 2004-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-11 No data ATLANTIC AVENUE, FROM STREET 124 STREET TO STREET 125 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints applied on sidewalk repair.
2019-06-20 No data 28 STREET, FROM STREET ASTORIA BOULEVARD TO STREET NEWTOWN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2018-12-11 No data ATLANTIC AVENUE, FROM STREET 124 STREET TO STREET 125 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored expansion joints not sealed
2018-10-25 No data LAFAYETTE AVENUE, FROM STREET BARRY STREET TO STREET TIFFANY STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent excavated the sidewalk without a DOT permit. Respondent ID by vehicle plate and registration given at site.
2018-07-27 No data CYPRESS PLACE, FROM STREET BRUCKNER BOULEVARD TO STREET EAST 133 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New steel face curb installed for building 164 Bruckner blvd.
2017-10-28 No data CENTRAL AVENUE, FROM STREET BAYPORT PLACE TO STREET FOAM PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored
2017-04-28 No data BRUCKNER BOULEVARD, FROM STREET CYPRESS PLACE TO STREET EAST 133 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb installed for property of 164 Bruckner Blvd.
2017-04-28 No data CYPRESS PLACE, FROM STREET BRUCKNER BOULEVARD TO STREET EAST 133 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb installed for building 164 bruckner blvd.
2017-04-23 No data WEST 144 STREET, FROM STREET 8 AVENUE TO STREET BRADHURST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation More recent permit on file (M042016239A13)
2017-04-18 No data 28 STREET, FROM STREET ASTORIA BOULEVARD TO STREET NEWTOWN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued due to no valid permit to close off or occupy roadway.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1161679 FINGERPRINT INVOICED 2012-11-08 75 Fingerprint Fee
1161678 TRUSTFUNDHIC INVOICED 2012-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1161677 LICENSE INVOICED 2012-11-07 50 Home Improvement Contractor License Fee
1161676 CNV_TFEE INVOICED 2012-11-07 6.230000019073486 WT and WH - Transaction Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217714 Office of Administrative Trials and Hearings Issued Settled 2019-07-02 2500 2020-02-07 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341970960 0216000 2016-12-13 2028 CRESTON AVE., BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-12-13
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-12-22

Related Activity

Type Inspection
Activity Nr 1197079
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551697705 2020-05-01 0235 PPP 333 JERICHO TPKE STE 300, JERICHO, NY, 11753
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77835
Loan Approval Amount (current) 77835
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78616.85
Forgiveness Paid Date 2021-05-06
6629228503 2021-03-04 0235 PPS 333 Jericho Tpke Ste 300, Jericho, NY, 11753-1104
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71725
Loan Approval Amount (current) 71725
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1104
Project Congressional District NY-03
Number of Employees 5
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72189.7
Forgiveness Paid Date 2021-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2800120 Interstate 2024-10-28 4500 2023 2 1 Private(Property)
Legal Name RGB GROUP INC
DBA Name -
Physical Address 255 TREE AVE, CENTRAL ISLIP, NY, 11722, US
Mailing Address 255 TREE AVENUE, CENTRAL ISLIP, NY, 11722, US
Phone (516) 433-3250
Fax -
E-mail FRONTDESK@RGBGROUPPC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL3010240
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-03
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 88213MH
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV4H4S65830
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902370 Insurance 2019-04-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-04-23
Termination Date 2019-10-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name AMERICAN EMPIRE SURPLUS LINES
Role Plaintiff
Name RGB GROUP INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State