Search icon

RLG BUILDERS, INC.

Company Details

Name: RLG BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (15 years ago)
Entity Number: 4011733
ZIP code: 10301
County: New York
Place of Formation: New York
Activity Description: To conduct site safety inspections and generate health and safety plans in order to assure the worksite as safe and secured.
Address: 78 PROSPECT AVENUE, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 347-528-2517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD GARRISON DOS Process Agent 78 PROSPECT AVENUE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
RICHARD GARRISON Chief Executive Officer 78 PROSPECT AVENUE, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 78 PROSPECT AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2016-02-01 2019-04-02 Address 78 PROSPECT AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2016-02-01 2025-04-04 Address 78 PROSPECT AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2010-10-26 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-26 2025-04-04 Address 78 PROSPECT AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404003724 2025-04-04 BIENNIAL STATEMENT 2025-04-04
190402060449 2019-04-02 BIENNIAL STATEMENT 2018-10-01
160919000172 2016-09-19 CERTIFICATE OF AMENDMENT 2016-09-19
160201007122 2016-02-01 BIENNIAL STATEMENT 2014-10-01
101026000595 2010-10-26 CERTIFICATE OF INCORPORATION 2010-10-26

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
84500.00
Total Face Value Of Loan:
84500.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
84500.00
Total Face Value Of Loan:
84500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84500
Current Approval Amount:
84500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85093.85
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84500
Current Approval Amount:
84500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84971.79

Date of last update: 19 May 2025

Sources: New York Secretary of State