Search icon

REGENCY FACILITY MAINTENANCE AND CONTRACTING CORP

Company Details

Name: REGENCY FACILITY MAINTENANCE AND CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2007 (18 years ago)
Entity Number: 3517050
ZIP code: 10307
County: Richmond
Place of Formation: New York
Principal Address: 7336 AMBOY RD, STATEN ISLAND, NY, United States, 10307
Address: 7336 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH CAMPANELLA Chief Executive Officer 7336 AMBOY RD, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
KEITH CAMPANELLA DOS Process Agent 7336 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2024-01-11 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-06 2020-05-28 Address 7336 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2010-01-06 2020-05-28 Address 7336 AMBOY RD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2007-05-14 2010-01-06 Address 7336 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2007-05-14 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200528060299 2020-05-28 BIENNIAL STATEMENT 2019-05-01
100106002204 2010-01-06 BIENNIAL STATEMENT 2009-05-01
070514000913 2007-05-14 CERTIFICATE OF INCORPORATION 2007-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2378628305 2021-01-20 0202 PPS 7336 Amboy Rd, Staten Island, NY, 10307-1401
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9210
Loan Approval Amount (current) 9210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-1401
Project Congressional District NY-11
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9248.86
Forgiveness Paid Date 2021-06-30

Date of last update: 11 Mar 2025

Sources: New York Secretary of State