Search icon

REGAL RENOVATORS INC.

Company Details

Name: REGAL RENOVATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2009 (16 years ago)
Entity Number: 3852222
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2134 EAST 65TH ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SIERGIEJ Chief Executive Officer 2134 EAST 65TH ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2134 EAST 65TH ST, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 2134 EAST 65TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2013-09-27 2024-10-30 Address 2134 EAST 65TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2013-09-27 2024-10-30 Address 2134 EAST 65TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-09-20 2013-09-27 Address 2134 E 65TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-09-20 2013-09-27 Address 2134 E 65TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2011-09-20 2013-09-27 Address 2134 E 65TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2009-09-02 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-02 2011-09-20 Address 2020 52 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018726 2024-10-30 BIENNIAL STATEMENT 2024-10-30
150901006375 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130927002185 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110920002687 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090902000914 2009-09-02 CERTIFICATE OF INCORPORATION 2009-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342159704 0214700 2017-03-09 724 W. BROADWAY, WOODMERE, NY, 11598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-03-09
Emphasis L: FALL, P: FALL
Case Closed 2018-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2017-03-15
Abatement Due Date 2017-03-21
Current Penalty 1670.0
Initial Penalty 2716.0
Final Order 2017-04-03
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) a) Worksite - Employee was exposed to falling while working from the second tier of a fabricated frame scaffold approximately 12ft above the ground. The scaffold had three planks installed; on or about 3/9/17. b) Worksite - Employee was exposed to falling while working from the first tier of a fabricated frame scaffold approximately 6ft above the ground. The scaffold had two planks installed; on or about 3/9/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2017-03-15
Abatement Due Date 2017-03-21
Current Penalty 1665.0
Initial Penalty 2716.0
Final Order 2017-04-03
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. a) Worksite - Employees were engaged in stucco application to the exterior of a commercial building while working from a fabricated frame scaffold. An employee was climbing the crossbraces to gain access to the second tier of the scaffold; on or about 3/9/17. b) Worksite - Employees were engaged in stucco application to the exterior of a commercial building while working from a fabricated frame scaffold. An employee was climbing the cross braces to gain access to the first tier of the scaffold; on or about 3/9/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2017-03-15
Abatement Due Date 2017-03-21
Current Penalty 1665.0
Initial Penalty 2716.0
Final Order 2017-04-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. a) Worksite - Employee was exposed to falling while working from the second tier of a fabricated frame scaffold, approximately 12ft above the ground; on or about 3/9/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-03-15
Abatement Due Date 2017-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met (Construction Reference: 1926.59): a) Worksite, North - Employees applying stucco use materials such as, but not limited to, EIFS Stucco and Waterpoofing products. A written hazard communication program was not in place; on or about 3/9/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2017-03-15
Abatement Due Date 2017-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: a) Worksite - Employees applying stucco use materials such as, but not limited to, EIFS Stucco and Waterproofing. Safety data sheets were not available; on or about 3/9/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-03-15
Abatement Due Date 2017-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Worksite - Employees applying stucco use materials such as, but not limited to, EIFS Stucco and Waterproofing. A training program was not in place; on or about 3/9/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1633697704 2020-05-01 0202 PPP 2134 E 65TH ST, BROOKLYN, NY, 11234
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17492
Loan Approval Amount (current) 17492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17695.33
Forgiveness Paid Date 2021-07-06
4811488508 2021-02-26 0202 PPS 2134 E 65th St, Brooklyn, NY, 11234-6318
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17492
Loan Approval Amount (current) 17492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6318
Project Congressional District NY-08
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17653.9
Forgiveness Paid Date 2022-02-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State