Search icon

RICKY & SONS CONSTRUCTION CORP.

Company Details

Name: RICKY & SONS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2006 (19 years ago)
Entity Number: 3379495
ZIP code: 11419
County: Queens
Place of Formation: New York
Activity Description: Masonry, window lintel/sill, sidewalk, roofing, brick cleaning/pointing, stucco, waterproofing, rebuild parapet wall, thorocoat, thoroseal, brown stone, repair cornice, painting, sidewalk shed.
Principal Address: 84-84 164TH ST, JAMAICA, NY, United States, 11432
Address: 104-25 131 STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 646-464-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-25 131 STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Agent

Name Role Address
KULJIT KAUR Agent 104-25 131 STREET, SOUTH RICHMOND HILL, NY, 11419

Chief Executive Officer

Name Role Address
RANJIT SINGH MULTANI Chief Executive Officer 84-84 164TH ST, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2079355-DCA Active Business 2018-10-23 2025-02-28
1259887-DCA Inactive Business 2007-06-26 2019-02-28

Permits

Number Date End date Type Address
M042022290A03 2022-10-17 2022-11-10 REPAIR SIDEWALK EAST 72 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M012022290A25 2022-10-17 2022-11-10 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST 72 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
Q042022238A27 2022-08-26 2022-09-23 REPLACE SIDEWALK 86 ROAD, QUEENS, FROM STREET 164 STREET TO STREET PARK CRESCENT
X012022040A50 2022-02-09 2022-03-09 RESET, REPAIR OR REPLACE CURB-PROTECTED HOLLERS AVENUE, BRONX, FROM STREET CONNER STREET TO STREET NOELL AVENUE
X012022040A51 2022-02-09 2022-03-09 RESET, REPAIR OR REPLACE CURB NOELL AVENUE, BRONX, FROM STREET BOSTON ROAD TO STREET HOLLERS AVENUE

History

Start date End date Type Value
2006-06-22 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080626002956 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060912000432 2006-09-12 CERTIFICATE OF CHANGE 2006-09-12
060622000259 2006-06-22 CERTIFICATE OF INCORPORATION 2006-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576677 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3576676 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280451 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280452 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2906621 LICENSE INVOICED 2018-10-09 25 Home Improvement Contractor License Fee
2906622 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906625 FINGERPRINT INVOICED 2018-10-09 75 Fingerprint Fee
2906623 BLUEDOT INVOICED 2018-10-09 100 Bluedot Fee
2906635 LICENSEDOC10 INVOICED 2018-10-09 10 License Document Replacement
2513412 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: New York Secretary of State