Search icon

R & SS GENERAL CONSTRUCTION, CORP.

Company Details

Name: R & SS GENERAL CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4423834
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 470 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-495-4706

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MOHAMMED HOSAIN Agent 470 BERRIMAN STREET, BROOKLYN, NY, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
2058898-DCA Active Business 2017-10-02 2025-02-28
2005644-DCA Inactive Business 2014-04-03 2017-02-28

History

Start date End date Type Value
2013-06-27 2020-03-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-06-27 2020-03-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311000434 2020-03-11 CERTIFICATE OF CHANGE 2020-03-11
170927000129 2017-09-27 ANNULMENT OF DISSOLUTION 2017-09-27
DP-2236755 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130627000365 2013-06-27 CERTIFICATE OF INCORPORATION 2013-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590976 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590977 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3273029 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273030 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2961428 TRUSTFUNDHIC INVOICED 2019-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961429 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2672220 TRUSTFUNDHIC INVOICED 2017-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2672219 LICENSE INVOICED 2017-10-02 75 Home Improvement Contractor License Fee
2544985 PROCESSING INVOICED 2017-02-01 25 License Processing Fee
2544984 DCA-SUS CREDITED 2017-02-01 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7052688903 2021-05-05 0202 PPS 470 Berriman St, Brooklyn, NY, 11208-4414
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-4414
Project Congressional District NY-08
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20090.96
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State