Search icon

RGA MECHANICAL CORP.

Company Details

Name: RGA MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2008 (17 years ago)
Entity Number: 3718663
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 742 E 9TH STREET, NEW YORK, NY, United States, 10009
Principal Address: 742 E 9TH ST, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-228-2306

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE FIGLIA Chief Executive Officer 742 E 9TH ST, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 742 E 9TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1301455-DCA Active Business 2008-10-07 2024-12-31
1301456-DCA Active Business 2008-10-06 2024-06-30

History

Start date End date Type Value
2025-04-14 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-21 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-15 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-15 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-30 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-22 2024-05-22 Address 742 E 9TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-02 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-02 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-30 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522000134 2024-05-22 BIENNIAL STATEMENT 2024-05-22
211229002092 2021-12-29 CERTIFICATE OF AMENDMENT 2021-12-29
120917002008 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101029002486 2010-10-29 BIENNIAL STATEMENT 2010-09-01
080910000569 2008-09-10 CERTIFICATE OF INCORPORATION 2008-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-24 No data 742 E 9TH ST, Manhattan, NEW YORK, NY, 10009 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-24 No data 742 E 9TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-09 No data 742 E 9TH ST, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 742 E 9TH ST, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541728 RENEWAL INVOICED 2022-10-25 340 Electronics Store Renewal
3437078 RENEWAL INVOICED 2022-04-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3256015 RENEWAL INVOICED 2020-11-11 340 Electronics Store Renewal
3234430 RENEWAL INVOICED 2020-09-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2963558 RENEWAL INVOICED 2019-01-16 340 Electronics Store Renewal
2807983 RENEWAL INVOICED 2018-07-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2519377 RENEWAL INVOICED 2016-12-22 340 Electronics Store Renewal
2342683 RENEWAL INVOICED 2016-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1875624 RENEWAL INVOICED 2014-11-07 340 Electronics Store Renewal
1706308 RENEWAL INVOICED 2014-06-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3842947310 2020-04-29 0202 PPP 742 EAST 9TH STREET, New York City, NY, 10009-5334
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251898.33
Loan Approval Amount (current) 251898.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10009-5334
Project Congressional District NY-10
Number of Employees 10
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254520.83
Forgiveness Paid Date 2021-05-21
8663178308 2021-01-29 0202 PPS 742 E 9th St, New York, NY, 10009-5334
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251898.33
Loan Approval Amount (current) 251898.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-5334
Project Congressional District NY-10
Number of Employees 16
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253837.6
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State