Search icon

REALITY CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REALITY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192485
ZIP code: 11203
County: Kings
Place of Formation: New York
Activity Description: Reality Construction does carpentry, construction, door installation, floor installation and finishing, floor stripping and scraping, insulation installation, painting, plastering, sheet rock work and window installation.
Address: STE. 2F, 496 EAST 51ST STREET, BROOKLYN, NY, United States, 11203
Principal Address: 496 E 51ST ST, APT 2F, BROOKLYN, NY, United States, 11203

Contact Details

Website https://realityconstructioninc.com

Phone +1 718-342-5073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS JOHNSON Chief Executive Officer 496 E 51ST ST, APT 2F, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STE. 2F, 496 EAST 51ST STREET, BROOKLYN, NY, United States, 11203

Unique Entity ID

CAGE Code:
6TR83
UEI Expiration Date:
2014-12-13

Business Information

Activation Date:
2013-12-13
Initial Registration Date:
2012-12-06

Commercial and government entity program

CAGE number:
6TR83
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
YVONNE JOHNSON

Form 5500 Series

Employer Identification Number (EIN):
202816899
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1090829-DCA Active Business 2001-08-13 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
130516006238 2013-05-16 BIENNIAL STATEMENT 2013-04-01
090415002584 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070521002310 2007-05-21 BIENNIAL STATEMENT 2007-04-01
050418000440 2005-04-18 CERTIFICATE OF INCORPORATION 2005-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572581 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3572580 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294088 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
3294087 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948661 TRUSTFUNDHIC INVOICED 2018-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948662 RENEWAL INVOICED 2018-12-20 100 Home Improvement Contractor License Renewal Fee
2535560 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535561 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
1920853 RENEWAL INVOICED 2014-12-22 100 Home Improvement Contractor License Renewal Fee
1920852 TRUSTFUNDHIC INVOICED 2014-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9047.00
Total Face Value Of Loan:
9047.00
Date:
2020-10-16
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:
80500.00
Total Face Value Of Loan:
80500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28147.92
Total Face Value Of Loan:
28147.00
Date:
2015-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
SCA16-14680D-1, AUDITORIUM UPGRADE AT PS 72 (MANHATTAN)
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$28,147.92
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,147
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,371.39
Servicing Lender:
Texico State Bank
Use of Proceeds:
Payroll: $28,147
Jobs Reported:
2
Initial Approval Amount:
$9,047
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,047
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,191.26
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $9,044
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State