Search icon

RK CONTRACTING INC

Company claim

Is this your business?

Get access!

Company Details

Name: RK CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2015 (10 years ago)
Entity Number: 4801558
ZIP code: 11791
County: Queens
Place of Formation: New York
Activity Description: CONSTRUCTION DEMOLITION CONCRETE SIDE WALK REPAIR, MASONRY, ROOFING,PAINTING PLASTERING CARPENTRY, ASPHALT,PAVES BRICK WORK FENCING, RAILING, TILES STRUCTURAL SIDE WALK PROTECTIONS
Address: 31 MORRIS DR, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 646-645-1575

Phone +1 718-898-0059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RK CONTRACTING INC DOS Process Agent 31 MORRIS DR, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
SABA RIAZ Chief Executive Officer 31 MORRIS DR, SYOSSET, NY, United States, 11791

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
AHMED KHAN
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American, Woman Owned
User ID:
P3354030

Unique Entity ID

Unique Entity ID:
EFFDNYLY3B31
CAGE Code:
7SVQ4
UEI Expiration Date:
2025-12-17

Business Information

Activation Date:
2024-12-20
Initial Registration Date:
2017-02-05

Commercial and government entity program

CAGE number:
7SVQ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-20
CAGE Expiration:
2029-12-20
SAM Expiration:
2025-12-17

Contact Information

POC:
AHMED KHAN

Licenses

Number Status Type Date End date
2047366-DCA Inactive Business 2017-01-13 2023-02-28

Permits

Number Date End date Type Address
X022025234A61 2025-08-22 2025-11-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GOULDEN AVENUE, BRONX, FROM STREET BEDFORD PARK BL WEST TO STREET WEST 197 STREET
X022025226A64 2025-08-14 2025-11-08 TEMP. CONST. SIGNS/MARKINGS GOULDEN AVENUE, BRONX, FROM STREET BEDFORD PARK BL WEST TO STREET WEST 197 STREET
X022025226A62 2025-08-14 2025-11-08 OCCUPANCY OF ROADWAY AS STIPULATED GOULDEN AVENUE, BRONX, FROM STREET BEDFORD PARK BL WEST TO STREET WEST 197 STREET
X022025226A63 2025-08-14 2025-11-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET GOULDEN AVENUE, BRONX, FROM STREET BEDFORD PARK BL WEST TO STREET WEST 197 STREET
X022025226A61 2025-08-14 2025-11-08 CROSSING SIDEWALK GOULDEN AVENUE, BRONX, FROM STREET BEDFORD PARK BL WEST TO STREET WEST 197 STREET

History

Start date End date Type Value
2025-02-12 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241212002620 2024-12-12 BIENNIAL STATEMENT 2024-12-12
150807010130 2015-08-07 CERTIFICATE OF INCORPORATION 2015-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3288273 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288272 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979784 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2979783 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529053 FINGERPRINT INVOICED 2017-01-09 75 Fingerprint Fee
2529047 LICENSE INVOICED 2017-01-09 25 Home Improvement Contractor License Fee
2529050 BLUEDOT INVOICED 2017-01-09 100 Bluedot Fee
2529049 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50551.00
Total Face Value Of Loan:
50551.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1499800.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1499800.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,551
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,002
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,549.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $54,002
Jobs Reported:
16
Initial Approval Amount:
$50,551
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,551
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,988.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,548
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Aug 2025

Sources: New York Secretary of State