Search icon

R & S GENERAL CONTRACTING, INC.

Company Details

Name: R & S GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2014 (10 years ago)
Entity Number: 4674912
ZIP code: 12110
County: Schenectady
Place of Formation: New York
Address: 951 Albany Shaker Road, Latham, NY, United States, 12110
Principal Address: 2042 NEIL ST, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVISHANKAR ISHMAEL Chief Executive Officer 2042 NEIL ST, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
RAVISHANKAR ISHMAEL DOS Process Agent 951 Albany Shaker Road, Latham, NY, United States, 12110

Filings

Filing Number Date Filed Type Effective Date
220510000251 2022-05-10 BIENNIAL STATEMENT 2020-12-01
200925060118 2020-09-25 BIENNIAL STATEMENT 2018-12-01
141203010256 2014-12-03 CERTIFICATE OF INCORPORATION 2014-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2110647902 2020-06-11 0248 PPP 2042 NEIL ST, SCHENECTADY, NY, 12306-4417
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17560
Loan Approval Amount (current) 17560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-4417
Project Congressional District NY-20
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17721.17
Forgiveness Paid Date 2021-05-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State