Search icon

RICHMOND CONSTRUCTION ASSOCIATES, INC.

Company Details

Name: RICHMOND CONSTRUCTION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Entity Number: 3398016
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1964 UTICA AVENUE, BROOKLYN, NY, United States, 11234
Principal Address: 765 FOREST AVE, SUITE 170, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-720-7700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN SHERMAN Chief Executive Officer 120 BARLOW DRIVE S, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1964 UTICA AVENUE, BROOKLYN, NY, United States, 11234

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
NORMAN SHERMAN
User ID:
P3059711

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LNQMN4LKEAM3
CAGE Code:
9JYB4
UEI Expiration Date:
2025-04-12

Business Information

Activation Date:
2024-04-15
Initial Registration Date:
2023-04-18

Licenses

Number Status Type Date End date
1257341-DCA Inactive Business 2007-06-01 2019-02-28

Permits

Number Date End date Type Address
S012025151A00 2025-05-31 2025-06-02 REPAIR WATER BARCLAY AVENUE, STATEN ISLAND, FROM STREET HYLAN BOULEVARD TO STREET KINGHORN STREET
S012025150A01 2025-05-30 2025-06-26 REPAIR WATER READING AVENUE, STATEN ISLAND, FROM STREET RICHMOND AVENUE TO STREET WAINWRIGHT AVENUE
S012025148A05 2025-05-29 2025-06-26 REPAIR WATER READING AVENUE, STATEN ISLAND, FROM STREET RICHMOND AVENUE TO STREET WAINWRIGHT AVENUE
S012025143A00 2025-05-27 2025-05-27 REPAIR WATER DESERRE AVENUE, STATEN ISLAND, FROM STREET SINCLAIR AVENUE TO STREET WOODROW ROAD
S012025141A00 2025-05-22 2025-06-19 REPAIR WATER - PROTECTED SOUTH AVENUE, STATEN ISLAND, FROM STREET BRABANT STREET TO STREET CONTINENTAL PLACE

History

Start date End date Type Value
2022-05-09 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-16 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-20 2020-02-07 Address 765 FOREST AVE, SUITE 170, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2017-08-21 2018-09-20 Address 765 FOREST AVE, SUITE 170, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2017-08-21 2020-02-07 Address 765 FOREST AVE, SUITE 170, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200728000005 2020-07-28 CERTIFICATE OF CHANGE 2020-07-28
200207002005 2020-02-07 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
180920006115 2018-09-20 BIENNIAL STATEMENT 2018-08-01
170821006139 2017-08-21 BIENNIAL STATEMENT 2016-08-01
150812002007 2015-08-12 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2509620 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509619 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884185 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884206 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee
820019 CNV_MS INVOICED 2013-07-23 15 Miscellaneous Fee
820020 TRUSTFUNDHIC INVOICED 2013-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
925397 RENEWAL INVOICED 2013-06-10 100 Home Improvement Contractor License Renewal Fee
820021 TRUSTFUNDHIC INVOICED 2011-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
925398 RENEWAL INVOICED 2011-05-23 100 Home Improvement Contractor License Renewal Fee
820022 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
50535.00
Total Face Value Of Loan:
50535.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50535
Current Approval Amount:
50535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50727.45

Date of last update: 28 Mar 2025

Sources: New York Secretary of State