Search icon

RABE CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RABE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2013 (12 years ago)
Entity Number: 4413493
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway, STE R, Albany, NY, United States, 12207
Principal Address: 32 CATSKILL AVENUE, MONROE, NY, United States, 10950

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARIANNE RABE Chief Executive Officer 32 CATSKILL AVENUE, MONROE, NY, United States, 10950

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R, Albany, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
463014055
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 32 CATSKILL AVENUE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-07-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-21 2024-05-21 Address 32 CATSKILL AVENUE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-07-09 Address 32 CATSKILL AVENUE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-07-09 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709002684 2024-07-09 BIENNIAL STATEMENT 2024-07-09
240521000721 2024-05-20 CERTIFICATE OF CHANGE BY ENTITY 2024-05-20
210729003084 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190611060590 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170606006945 2017-06-06 BIENNIAL STATEMENT 2017-06-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$70,892
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,770.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,702
Utilities: $680
Rent: $3,510

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State