Search icon

RS GENERAL CONTRACTORS, INC.

Company Details

Name: RS GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2006 (19 years ago)
Entity Number: 3360544
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 255 HUGUENOT ST, APT 809, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-813-0618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RS GENERAL CONTRACTORS, INC. DOS Process Agent 255 HUGUENOT ST, APT 809, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ROBERT SINATRA Chief Executive Officer 255 HUGUENOT ST, APT 809, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1420681-DCA Inactive Business 2012-02-28 2023-02-28

History

Start date End date Type Value
2018-05-16 2020-05-18 Address 255 HUGUENOT ST, APT 1905, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2018-05-16 2020-05-18 Address 255 HUGUENOT ST, APT 1905, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2018-05-16 2020-05-18 Address 255 HUGUENOT ST, APT 1905, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-05-21 2018-05-16 Address 255 HUGUENOT ST, APT 2114, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-05-21 2018-05-16 Address 255 HUGUENOT ST, APT 2114, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200518060388 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180516006425 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160516006007 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140505007536 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120521006274 2012-05-21 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3269263 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269264 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
2966952 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2966951 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498768 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2498767 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2000123 LICENSEDOC0 INVOICED 2015-02-27 0 License Document Replacement, Lost in Mail
1947322 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1947323 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
1134403 TRUSTFUNDHIC INVOICED 2013-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10563.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State