Search icon

R.C. STRUCTURES INC.

Headquarter

Company Details

Name: R.C. STRUCTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2006 (19 years ago)
Entity Number: 3312051
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 94 WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: 13 Landing Road, Roslyn, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RABINOWITZ, GALINA & ROSEN, ESQS. DOS Process Agent 94 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JASON GIESSEL Chief Executive Officer 13 LANDING ROAD, ROSLYN, NY, United States, 11576

Agent

Name Role Address
MICHAEL RABINOWITZ, ESQ. Agent RABINOWITZ & GALINA, 94 WILLIAMS AVE, MINEOLA, NY, 11501

Links between entities

Type:
Headquarter of
Company Number:
2459916
State:
CONNECTICUT

Permits

Number Date End date Type Address
X022025119A81 2025-04-29 2025-05-18 OCCUPANCY OF SIDEWALK AS STIPULATED DR M L KING JR BOULEVARD, BRONX, FROM STREET HIGH BRIDGE TO STREET WEST 171 STREET
X022025119A80 2025-04-29 2025-05-18 OCCUPANCY OF ROADWAY AS STIPULATED DR M L KING JR BOULEVARD, BRONX, FROM STREET HIGH BRIDGE TO STREET WEST 171 STREET
X022025119A79 2025-04-29 2025-05-18 PLACE CRANE OR SHOVEL ON STREET DR M L KING JR BOULEVARD, BRONX, FROM STREET HIGH BRIDGE TO STREET WEST 171 STREET
X152025118A00 2025-04-28 2025-05-18 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S DR M L KING JR BOULEVARD, BRONX, FROM STREET HIGH BRIDGE TO STREET WEST 171 STREET
X152025111A01 2025-04-21 2025-05-18 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S DR M L KING JR BOULEVARD, BRONX, FROM STREET HIGH BRIDGE TO STREET WEST 171 STREET

History

Start date End date Type Value
2025-03-21 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240105000777 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220218000942 2022-02-18 BIENNIAL STATEMENT 2022-02-18
060127000180 2006-01-27 CERTIFICATE OF INCORPORATION 2006-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
7033795.00
Total Face Value Of Loan:
7033795.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-05-01
Type:
Referral
Address:
2401 THIRD AVE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-31
Type:
Planned
Address:
27-03 42ND ROAD, LIC, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7033795
Current Approval Amount:
7033795
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7126852.11

Court Cases

Court Case Summary

Filing Date:
2021-05-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BONILLA
Party Role:
Plaintiff
Party Name:
R.C. STRUCTURES INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State