Search icon

RICHMOND CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHMOND CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2016 (10 years ago)
Entity Number: 4877673
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 98-18 SPRINGFIELD BOULEVARD, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 718-739-3384

Phone +1 718-420-5100

Phone +1 917-378-5299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-18 SPRINGFIELD BOULEVARD, QUEENS VILLAGE, NY, United States, 11429

Unique Entity ID

CAGE Code:
8C1S3
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-08-01
Initial Registration Date:
2019-07-08

Commercial and government entity program

CAGE number:
8C1S3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-11-24
SAM Expiration:
2022-12-22

Contact Information

POC:
KATERHINA MARTINEZ

Licenses

Number Status Type Date End date Description
BIC-491203 No data Trade waste removal 2017-12-13 No data BIC File Number of the Entity: BIC-491203
2038535-DCA Inactive Business 2016-06-02 2023-02-28 No data

History

Start date End date Type Value
2025-04-14 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160112000465 2016-01-12 CERTIFICATE OF INCORPORATION 2016-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3296684 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296685 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2977806 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977805 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2571904 RENEWAL INVOICED 2017-03-08 100 Home Improvement Contractor License Renewal Fee
2354957 TRUSTFUNDHIC INVOICED 2016-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2338526 FINGERPRINT INVOICED 2016-05-02 75 Fingerprint Fee
2338527 LICENSE INVOICED 2016-05-02 50 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217491 Office of Administrative Trials and Hearings Issued Settled 2019-02-23 500 2019-09-23 Failed to secure and/or maintain required insurance coverage.
TWC-214863 Office of Administrative Trials and Hearings Issued Settled 2017-06-08 2500 2017-08-22 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-23
Type:
FollowUp
Address:
1045 FLATBUSH AVENUE, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-03-14
Type:
FollowUp
Address:
1045 FLATBUSH AVENUE, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-05-27
Type:
Fat/Cat
Address:
1045 FLATBUSH AVE., BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-16
Type:
Complaint
Address:
500 CENTER STREET, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-31
Type:
Referral
Address:
11 BAY 20TH STREET, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$50,535
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,887.14
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $50,535
Jobs Reported:
44
Initial Approval Amount:
$577,940
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$577,940
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$588,675.43
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $577,937
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 420-4618
Add Date:
2016-07-14
Operation Classification:
Private(Property)
power Units:
9
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State