Search icon

RABE CONSTRUCTION INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RABE CONSTRUCTION 401(K) PLAN 2023 463014055 2024-06-28 RABE CONSTRUCTION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 8456410590
Plan sponsor’s address 32 CATSKILL AVENUE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing CRAIG ARONS
RABE CONSTRUCTION 401(K) PLAN 2022 463014055 2023-06-14 RABE CONSTRUCTION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 8456410590
Plan sponsor’s address 32 CATSKILL AVENUE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing CRAIG ARONS
RABE CONSTRUCTION 401(K) PLAN 2021 463014055 2022-05-25 RABE CONSTRUCTION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 8456410590
Plan sponsor’s address 32 CATSKILL AVENUE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing CRAIG ARONS
RABE CONSTRUCTION 401(K) PLAN 2020 463014055 2021-06-22 RABE CONSTRUCTION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 8456410590
Plan sponsor’s address 32 CATSKILL AVENUE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing CRAIG ARONS
RABE CONSTRUCTION 401(K) PLAN 2019 463014055 2020-06-30 RABE CONSTRUCTION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 8456410590
Plan sponsor’s address 32 CATSKILL AVENUE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CRAIG ARONS
RABE CONSTRUCTION 401(K) PLAN 2019 463014055 2020-06-24 RABE CONSTRUCTION 7
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 8456410590
Plan sponsor’s address 32 CATSKILL AVENUE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing CARONS7260
RABE CONSTRUCTION 401(K) PLAN 2018 463014055 2019-07-27 RABE CONSTRUCTION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 8456410590
Plan sponsor’s address 32 CATSKILL AVENUE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2019-07-27
Name of individual signing CRAIG ARONS
RABE CONSTRUCTION 401(K) PLAN 2017 463014055 2018-07-27 RABE CONSTRUCTION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 8456410590
Plan sponsor’s address 32 CATSKILL AVENUE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CRAIG ARONS
RABE CONSTRUCTION 401(K) PLAN 2016 463014055 2017-07-10 RABE CONSTRUCTION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 8456410590
Plan sponsor’s address 32 CATSKILL AVENUE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing CRAIG ARONS
RABE CONSTRUCTION 401(K) PLAN 2015 463014055 2016-06-20 RABE CONSTRUCTION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 8456410590
Plan sponsor’s address 32 CATSKILL AVENUE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing CRAIG ARONS

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

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: Service of Process)
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: Registered Agent)
2024-05-20 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2015-07-01 2024-05-21 Address 32 CATSKILL AVENUE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-07-01 2024-05-21 Address 32 CATSKILL AVENUE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-06-05 2024-05-21 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2013-06-05 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

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
150701006498 2015-07-01 BIENNIAL STATEMENT 2015-06-01
130605000716 2013-06-05 CERTIFICATE OF INCORPORATION 2013-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2683987700 2020-05-01 0202 PPP 32 CATSKILL AVE, MONROE, NY, 10950
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70892
Loan Approval Amount (current) 70892
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 MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 3
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 71770.08
Forgiveness Paid Date 2021-08-02

Date of last update: 19 Feb 2025

Sources: New York Secretary of State