Search icon

R&A CONSTRUCTION SERVICES INC.

Company Details

Name: R&A CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2011 (14 years ago)
Entity Number: 4153863
ZIP code: 11214
County: Kings
Place of Formation: New York
Activity Description: We are specialized in Masonry work, Concrete work, rough and finish carpentry, sidewalk shed, pipe scaffolding, chain link fence, plywood fence, parapet guardrails etc.
Address: 288 BAY 38TH ST APT 1D, BROOKLYN, NY, United States, 11214
Principal Address: 288 BAY38 ST APT 1D, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-312-2711

Website http://www.raconstructions.us

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZULQARNAIN CHOUDHRY Chief Executive Officer 288 BAY38 ST APT 1D, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 288 BAY 38TH ST APT 1D, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2034739-DCA Inactive Business 2016-03-22 2019-02-28

Permits

Number Date End date Type Address
B042021322A21 2021-11-18 2021-12-18 REPAIR SIDEWALK HERKIMER STREET, BROOKLYN, FROM STREET DEWEY PLACE TO STREET HOWARD AVENUE
B042021322A22 2021-11-18 2021-12-18 REPAIR SIDEWALK HERKIMER STREET, BROOKLYN, FROM STREET DEWEY PLACE TO STREET HOWARD AVENUE
X042021305A06 2021-11-01 2021-12-01 REPAIR SIDEWALK MORRIS AVENUE, BRONX, FROM STREET EAST 183 STREET TO STREET FIELD PLACE
Q042020323A17 2020-11-18 2020-12-18 REPAIR SIDEWALK HILLSIDE AVENUE, QUEENS, FROM STREET 199 STREET TO STREET 201 STREET
Q042020323A18 2020-11-18 2020-12-18 REPAIR SIDEWALK HILLSIDE AVENUE, QUEENS, FROM STREET 199 STREET TO STREET 201 STREET
Q012019129E12 2019-05-09 2019-06-08 RESET, REPAIR OR REPLACE CURB NANSEN STREET, QUEENS, FROM STREET 69 AVENUE TO STREET SELFRIDGE STREET

Filings

Filing Number Date Filed Type Effective Date
161014006129 2016-10-14 BIENNIAL STATEMENT 2015-10-01
111017000127 2011-10-17 CERTIFICATE OF INCORPORATION 2011-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-08 No data HERKIMER STREET, FROM STREET DEWEY PLACE TO STREET HOWARD AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation EXPANSION JOINTS SEALED
2022-01-11 No data NANSEN STREET, FROM STREET 69 AVENUE TO STREET SELFRIDGE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #68-30 NANSEN STREET in compliance
2022-01-04 No data HERKIMER STREET, FROM STREET DEWEY PLACE TO STREET HOWARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation PLASTIC NEEDS TO BE REMOVED AND EXPANSION JOINTS NEEDS TO BE SEALED
2021-12-11 No data MORRIS AVENUE, FROM STREET EAST 183 STREET TO STREET FIELD PLACE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance
2021-05-17 No data HILLSIDE AVENUE, FROM STREET 199 STREET TO STREET 201 STREET No data Street Construction Inspections: Post-Audit Department of Transportation random sidewalk flags repaired
2021-04-30 No data SIMONSON AVENUE, FROM STREET DIXON AVENUE TO STREET WALKER STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced nuff said
2020-11-29 No data ANDREWS AVENUE, FROM STREET WEST TREMONT AVENUE TO STREET WEST TREMONT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2020-09-23 No data BAY PARKWAY, FROM STREET 67 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk
2020-08-05 No data SIMONSON AVENUE, FROM STREET DIXON AVENUE TO STREET WALKER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation condition resolved
2020-06-09 No data ST EDWARDS STREET, FROM STREET MONUMENT WALK TO STREET WILLOUGHBY STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK FLAGS OK AT 140

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2951596 DCA-SUS CREDITED 2018-12-26 75 Suspense Account
2941362 DCA-SUS CREDITED 2018-12-10 75 Suspense Account
2941361 PROCESSING INVOICED 2018-12-10 25 License Processing Fee
2921527 RENEWAL CREDITED 2018-10-31 100 Home Improvement Contractor License Renewal Fee
2921526 TRUSTFUNDHIC INVOICED 2018-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555644 TRUSTFUNDHIC INVOICED 2017-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555645 RENEWAL INVOICED 2017-02-19 100 Home Improvement Contractor License Renewal Fee
2300417 TRUSTFUNDHIC INVOICED 2016-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2300421 FINGERPRINT INVOICED 2016-03-16 75 Fingerprint Fee
2300416 LICENSE INVOICED 2016-03-16 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1624367403 2020-05-04 0202 PPP 288 BAY 38TH ST APT 1D, BROOKLYN, NY, 11214
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34515
Loan Approval Amount (current) 19515
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19697.75
Forgiveness Paid Date 2021-04-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4112464 Intrastate Non-Hazmat 2023-08-03 - - 1 1 Private(Property)
Legal Name R&A CONSTRUCTION SERVICES INC
DBA Name -
Physical Address 288 BAY 38TH ST APT 1D , BROOKLYN, NY, 11214-6520, US
Mailing Address 288 BAY 38TH ST APT 1D , BROOKLYN, NY, 11214-6520, US
Phone (718) 312-2711
Fax -
E-mail RASHID11214@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 05 May 2025

Sources: New York Secretary of State