Search icon

R.S. CONSTRUCTION & EXPEDITING SERVICES INC.

Company Details

Name: R.S. CONSTRUCTION & EXPEDITING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2005 (19 years ago)
Entity Number: 3280564
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 106-04 142ND STREET, JAMAICA, NY, United States, 11435
Principal Address: NONE, NONE, NONE

Contact Details

Phone +1 347-624-0674

Phone +1 718-598-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77AP3 Active Non-Manufacturer 2014-08-30 2024-03-06 No data No data

Contact Information

POC SATROGHAUN SINGH
Phone +1 718-598-8300
Address 341 LOGAN ST, APT 1, BROOKLYN, KINGS, NY, 11208 2695, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SATROGHAUN SINGH DOS Process Agent 106-04 142ND STREET, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
SATROGHAUN SINEH Chief Executive Officer 106-04 142ND STREET, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1360421-DCA Inactive Business 2010-06-25 2011-06-30
1225184-DCA Inactive Business 2006-04-28 2009-06-30

History

Start date End date Type Value
2005-11-14 2007-11-20 Address 87-20 175TH STREET APT. 1E, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140911000229 2014-09-11 ANNULMENT OF DISSOLUTION 2014-09-11
DP-2083622 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091221002320 2009-12-21 BIENNIAL STATEMENT 2009-11-01
071120002635 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051216000002 2005-12-16 CERTIFICATE OF AMENDMENT 2005-12-16
051114000649 2005-11-14 CERTIFICATE OF INCORPORATION 2005-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1018275 TRUSTFUNDHIC INVOICED 2010-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1018276 LICENSE INVOICED 2010-06-25 75 Home Improvement Contractor License Fee
751459 TRUSTFUNDHIC INVOICED 2007-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
803506 RENEWAL INVOICED 2007-07-23 100 Home Improvement Contractor License Renewal Fee
751461 TRUSTFUNDHIC INVOICED 2006-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
751460 FINGERPRINT INVOICED 2006-04-28 75 Fingerprint Fee
751462 LICENSE INVOICED 2006-04-28 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6730397201 2020-04-28 0202 PPP 132-06 Rockaway Blvd., South Ozone Park, NY, 11420
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5889.74
Forgiveness Paid Date 2021-11-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State