Search icon

RAYS SERVICES, LLC

Company Details

Name: RAYS SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2012 (13 years ago)
Entity Number: 4186196
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 510 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-729-7663

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 510 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1420030-DCA Active Business 2012-02-21 2025-02-28

Permits

Number Date End date Type Address
B042025114A56 2025-04-24 2025-05-23 REPAIR SIDEWALK WASHINGTON AVENUE, BROOKLYN, FROM STREET GATES AVENUE TO STREET GREENE AVENUE
B042025098A04 2025-04-08 2025-05-08 REPLACE SIDEWALK ST MARKS AVENUE, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
B042025093A20 2025-04-03 2025-05-02 REPAIR SIDEWALK BERGEN STREET, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
B042024347A13 2024-12-12 2025-01-08 REPAIR SIDEWALK BERGEN STREET, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
B012024330A55 2024-11-25 2024-12-24 RESET, REPAIR OR REPLACE CURB 15 AVENUE, BROOKLYN, FROM STREET BEP WESTBOUND EXIT 4 TO STREET INDEPENDENCE AVENUE
B042024330A06 2024-11-25 2024-12-24 REPAIR SIDEWALK 15 AVENUE, BROOKLYN, FROM STREET BEP WESTBOUND EXIT 4 TO STREET INDEPENDENCE AVENUE
S042024318A18 2024-11-13 2024-12-13 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HICKORY AVENUE, STATEN ISLAND, FROM STREET HYLAN BOULEVARD TO STREET MC CLEAN AVENUE
S012024318A63 2024-11-13 2024-12-12 RESET, REPAIR OR REPLACE CURB-PROTECTED HICKORY AVENUE, STATEN ISLAND, FROM STREET HYLAN BOULEVARD TO STREET MC CLEAN AVENUE
B042024284A55 2024-10-10 2024-11-07 REPAIR SIDEWALK LINDEN BOULEVARD, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE
S012024282A60 2024-10-08 2024-11-02 RESET, REPAIR OR REPLACE CURB-PROTECTED HANCOCK STREET, STATEN ISLAND, FROM STREET ALTER AVENUE TO STREET CROMWELL AVENUE

History

Start date End date Type Value
2012-01-09 2024-09-17 Address 510 HYLAN BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917003940 2024-09-17 BIENNIAL STATEMENT 2024-09-17
120109000855 2012-01-09 ARTICLES OF ORGANIZATION 2012-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-06 No data HICKORY AVENUE, FROM STREET HYLAN BOULEVARD TO STREET MC CLEAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK FLAGS AT NEW BUILDING/HOME-OK
2025-02-14 No data 15 AVENUE, FROM STREET BEP WESTBOUND EXIT 4 TO STREET INDEPENDENCE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed and curb expansion joints sealed.
2025-02-04 No data LITTLE CLOVE ROAD, FROM STREET OTSEGO AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Refer to S042024325A01
2025-01-14 No data 15 AVENUE, FROM STREET BEP WESTBOUND EXIT 4 TO STREET INDEPENDENCE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed expansion joints sealed.
2025-01-06 No data ISLINGTON STREET, FROM STREET GREAVES AVENUE TO STREET MILES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags, driveway apron and drop curb are ok
2025-01-04 No data LINDEN BOULEVARD, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed
2024-11-14 No data LITTLE CLOVE ROAD, FROM STREET OTSEGO AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Newer permit #S042024255A08 was obtained for the NE3 corner quadrant.
2024-11-13 No data LINDEN BOULEVARD, FROM STREET CATON AVENUE TO STREET FLATBUSH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed
2024-11-12 No data LINDEN BOULEVARD, FROM STREET CATON AVENUE TO STREET FLATBUSH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation concrete curb in compliance ifo 58
2024-11-10 No data LINDEN BOULEVARD, FROM STREET CATON AVENUE TO STREET FLATBUSH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation concrete curb in compliance expansion joints sealed IFO 40

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559271 RENEWAL INVOICED 2022-11-29 100 Home Improvement Contractor License Renewal Fee
3559270 TRUSTFUNDHIC INVOICED 2022-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265077 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265078 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2897576 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897577 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2597287 RENEWAL INVOICED 2017-04-28 100 Home Improvement Contractor License Renewal Fee
2529163 DCA-SUS CREDITED 2017-01-09 75 Suspense Account
2529162 PROCESSING INVOICED 2017-01-09 25 License Processing Fee
2495560 RENEWAL CREDITED 2016-11-23 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342466745 0215000 2017-07-11 13 OLD FULTON STREET, BROOKLYN, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-07-11
Emphasis L: GUTREH
Case Closed 2017-11-16

Related Activity

Type Inspection
Activity Nr 1192620
Safety Yes
341926202 0215000 2016-11-18 13 OLD FULTON ST., BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-11-18
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-11-16

Related Activity

Type Inspection
Activity Nr 1192376
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2017-01-18
Abatement Due Date 2017-01-24
Current Penalty 1630.0
Initial Penalty 1630.0
Final Order 2017-02-17
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: a) Worksite, 13 Old Fulton St. Brooklyn, NY 11201 - Employees were engaged in exterior bricklaying at the worksite where construction debris and other discarded materials had accumulated; on or about 11/18/16. 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 19261052 B01
Issuance Date 2017-01-18
Abatement Due Date 2017-01-24
Current Penalty 2173.0
Initial Penalty 2173.0
Final Order 2017-02-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(b)(1): Foot traffic was not prohibited on stairways where the treads and/or landings of pan stairs were to be filled in with concrete or other material at a later date and stairs were not temporarily fitted with wood or other solid material at least to the top edge of each pan. a) Worksite, 13 Old Fulton St. Brooklyn NY 11201 - Employees were gaining access to the work area by using a newly installed stairway where the top landing had not yet been filled in; on or about 11/18/2016. 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 2017-01-18
Abatement Due Date 2017-03-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-17
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, 13 Old Fulton St. Brooklyn NY 11201 - Employees use materials such as, but not limited to, Portland Cement. A written hazard communication program was not in place; on, or about, 11/18/2016. 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 2017-01-18
Abatement Due Date 2017-03-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-17
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 safety data sheets were readily accessible to the employees in their work area during each work shift: a) Worksite, 13 Old Fulton St. Brooklyn NY 11201- Employees use materials such as, but not limited to, Portland Cement. Safety data sheets were not available; on, or about, 11/18/2016. 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 2017-01-18
Abatement Due Date 2017-03-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-17
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, 13 Old Fulton St. Brooklyn, NY 11201-Employees use materials such as, but not limited to, Portland Cement. A training program was not in place; on or about 11/18/16. 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
2044627407 2020-05-05 0202 PPP 510 Hylan Blvd, staten island, NY, 10305
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address staten island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2932.95
Forgiveness Paid Date 2021-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State