Search icon

R Z UNITED CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R Z UNITED CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695104
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 625 RUGBY ROAD, 4-B, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 917-533-9144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 RUGBY ROAD, 4-B, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
RIADUL ISLAM Chief Executive Officer 625 RUGBY ROAD, 4-B, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2034257-DCA Active Business 2016-03-11 2025-02-28

History

Start date End date Type Value
2023-06-30 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-23 Address 625 RUGBY ROAD, 4-B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230623003515 2023-06-23 BIENNIAL STATEMENT 2022-07-01
100805002571 2010-08-05 BIENNIAL STATEMENT 2010-07-01
090519000406 2009-05-19 CERTIFICATE OF AMENDMENT 2009-05-19
080711000269 2008-07-11 CERTIFICATE OF INCORPORATION 2008-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578327 RENEWAL INVOICED 2023-01-06 100 Home Improvement Contractor License Renewal Fee
3578326 TRUSTFUNDHIC INVOICED 2023-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276332 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276331 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956677 TRUSTFUNDHIC INVOICED 2019-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956678 RENEWAL INVOICED 2019-01-03 100 Home Improvement Contractor License Renewal Fee
2507023 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507024 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2295405 LICENSE INVOICED 2016-03-09 50 Home Improvement Contractor License Fee
2295469 FINGERPRINT INVOICED 2016-03-09 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
190790.00
Total Face Value Of Loan:
190790.00
Date:
2020-05-04
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:
399217.00
Total Face Value Of Loan:
399217.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399217
Current Approval Amount:
399217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
404417.91
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190790
Current Approval Amount:
190790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192056.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State