Search icon

R&R METAL FABRICATION & WELDING LLC

Company Details

Name: R&R METAL FABRICATION & WELDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2014 (11 years ago)
Entity Number: 4576420
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Activity Description: R&R does metal fabrication and welding.
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Contact Details

Phone +1 646-420-2151

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WYH4RCSXULN5 2023-03-04 253 SHUFELT RD, NASSAU, NY, 12123, 3723, USA 253 SHUFELT ROAD, NASSAU, NY, 12123, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2022-02-04
Initial Registration Date 2021-04-08
Entity Start Date 2014-05-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238120, 238190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHAMDAI SAHADEO
Role OFFICE MANAGER
Address 253 SHUFELT ROAD, NASSAU, NY, 12123, USA
Title ALTERNATE POC
Name SHAMDAI SAHADEO
Role OFFICE MANAGER
Address 253 SHUFELT ROAD, NASSAU, NY, 12123, USA
Government Business
Title PRIMARY POC
Name SHAMDAI SAHADEO
Role OFFICE MANAGER
Address 253 SHUFELT ROAD, NASSAU, NY, 12123, USA
Title ALTERNATE POC
Name SHAMDAI SAHADEO
Role OFFICE MANAGER
Address 253 SHUFELT ROAD, NASSAU, NY, 12123, USA
Past Performance
Title PRIMARY POC
Name SHAMDAI SAHADEO
Role OFFICE MANAGER
Address 253 SHUFELT ROAD, NASSAU, NY, 12123, USA
Title ALTERNATE POC
Name SHAMDAI SAHADEO
Role OFFICE MANAGER
Address 253 SHUFELT ROAD, NASSAU, NY, 12123, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R&R METAL FABRICATION & WELDING LLC 401(K) PLAN 2023 465137037 2024-05-07 R&R METAL FABRICATION & WELDING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811310
Sponsor’s telephone number 6464202151
Plan sponsor’s address 253 SHUFELT ROAD, NASSAU, NY, 12123

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
R&R METAL FABRICATION & WELDING LLC 401(K) PLAN 2022 465137037 2023-05-30 R&R METAL FABRICATION & WELDING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811310
Sponsor’s telephone number 6464202151
Plan sponsor’s address 253 SHUFELT ROAD, NASSAU, NY, 12123

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2018-05-14 2024-06-28 Address 253 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process)
2016-06-23 2018-05-14 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-05-13 2016-06-23 Address 8857 ALEXANDER RD, SUITE 100A, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628003145 2024-06-14 CERTIFICATE OF CHANGE BY ENTITY 2024-06-14
220606001950 2022-06-06 BIENNIAL STATEMENT 2022-05-01
200528060433 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180514006308 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160623000039 2016-06-23 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-23
150127000162 2015-01-27 CERTIFICATE OF PUBLICATION 2015-01-27
140513010222 2014-05-13 ARTICLES OF ORGANIZATION 2014-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7283038305 2021-01-28 0248 PPS 253 Shufelt Rd, Nassau, NY, 12123-3723
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39182.13
Loan Approval Amount (current) 39182.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nassau, RENSSELAER, NY, 12123-3723
Project Congressional District NY-21
Number of Employees 4
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39433.33
Forgiveness Paid Date 2021-09-21
3521687303 2020-04-29 0248 PPP 2 Denbesten Way, CASTLETON ON HUDSON, NY, 12033
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21161
Loan Approval Amount (current) 21161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASTLETON ON HUDSON, RENSSELAER, NY, 12033-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21327.39
Forgiveness Paid Date 2021-02-16

Date of last update: 21 Apr 2025

Sources: New York Secretary of State