Search icon

REBOSIO CONSTRUCTION SERVICES, LLC

Company Details

Name: REBOSIO CONSTRUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2015 (9 years ago)
Entity Number: 4843427
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 20 W 36TH STREET, 10TH FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 732-215-3998

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REBOSIO CONSTRUCTION SERVICES LLC 401(K) PLAN 2023 475647990 2024-03-27 REBOSIO CONSTRUCTION SERVICES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 2124055059
Plan sponsor’s address 20 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing GUIDO REBOSIO,JR. MANAGING MEMBER
REBOSIO CONSTRUCTION SERVICES LLC 401(K) PLAN 2022 475647990 2023-10-10 REBOSIO CONSTRUCTION SERVICES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 2124055059
Plan sponsor’s address 20 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing GUIDO REBOSIO,JR. MANAGING MEMBER
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing GUIDO REBOSIO
REBOSIO CONSTRUCTION SERVICES LLC 401(K) PLAN 2021 475647990 2022-05-12 REBOSIO CONSTRUCTION SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 2124055059
Plan sponsor’s address 20 WEST 36TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing GUIDO REBOSIO,JR. MANAGING MEMBER
REBOSIO CONSTRUCTION SERVICES LLC 401(K) PLAN 2020 475647990 2021-10-14 REBOSIO CONSTRUCTION SERVICES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 2124055059
Plan sponsor’s address 20 WEST 36TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing GUIDO REBOSIO,JR. MANAGING MEMBER
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing GUIDO REBOSIO, JR.
REBOSIO CONSTRUCTION SERVICES LLC 401(K) PLAN 2019 475647990 2020-10-07 REBOSIO CONSTRUCTION SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 2124055059
Plan sponsor’s address 20 WEST 36TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing GUIDO REBOSIO,JR. MANAGING MEMBER
REBOSIO CONSTRUCTION SERVICES LLC 401(K) PLAN 2018 475647990 2019-10-01 REBOSIO CONSTRUCTION SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 2124055059
Plan sponsor’s address 20 WEST 36TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing GUIDO REBOSIO,JR. MANAGING MEMBER
REBOSIO CONSTRUCTION SERVICES LLC 401(K) PLAN 2017 475647990 2018-09-20 REBOSIO CONSTRUCTION SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 2124055059
Plan sponsor’s address 20 WEST 36TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing GUIDO REBOSIO,JR. MANAGING MEMBER
REBOSIO CONSTRUCTION SERVICES LLC 401(K) PLAN 2016 475647990 2017-06-28 REBOSIO CONSTRUCTION SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 2124055059
Plan sponsor’s address 20 WEST 36TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing CARLO REBOSIO, MANAGING MEMBER

Agent

Name Role Address
GUIDO D. REBOSIO Agent 20 W 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
REBOSIO CONSTRUCTION SERVICES, LLC DOS Process Agent 20 W 36TH STREET, 10TH FL, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2032480-DCA Active Business 2016-01-15 2025-02-28

History

Start date End date Type Value
2019-12-05 2023-11-01 Address 20 W 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2018-12-11 2023-11-01 Address 20 W 36TH STREET, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-11-02 2018-12-11 Address 24 MOUNTAIN VIEW RD, WINDHAM, NY, 12496, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036057 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211102003042 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191205000225 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
191101061505 2019-11-01 BIENNIAL STATEMENT 2019-11-01
181211006392 2018-12-11 BIENNIAL STATEMENT 2017-11-01
160125000710 2016-01-25 CERTIFICATE OF PUBLICATION 2016-01-25
151102010213 2015-11-02 ARTICLES OF ORGANIZATION 2015-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558559 TRUSTFUNDHIC INVOICED 2022-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558560 RENEWAL INVOICED 2022-11-27 100 Home Improvement Contractor License Renewal Fee
3268024 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3268023 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974497 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974498 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2511801 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2511802 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2272730 LICENSE REPL INVOICED 2016-02-04 15 License Replacement Fee
2258858 FINGERPRINT CREDITED 2016-01-15 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8401437209 2020-04-28 0202 PPP 20 West 36th St 10th Floor, New York, NY, 10018
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108905
Loan Approval Amount (current) 108905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109773.21
Forgiveness Paid Date 2021-02-17
7730628308 2021-01-28 0202 PPS 20 W 36th St Fl 10, New York, NY, 10018-8005
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92587
Loan Approval Amount (current) 92587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8005
Project Congressional District NY-12
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93109.09
Forgiveness Paid Date 2021-08-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State