Search icon

RP GENERAL CONSTRUCTION CORP

Company Details

Name: RP GENERAL CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2017 (8 years ago)
Entity Number: 5115486
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 135-41 125TH STREET, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 135-41 125TH STREET, S OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 347-475-8673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RP GENERAL CONSTRUCTION CORP DOS Process Agent 135-41 125TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Agent

Name Role Address
RANJEET SINGH Agent 9572 115TH STREET, S RICHMOND HILL, NY, 11419

Chief Executive Officer

Name Role Address
RANJEET SINGH Chief Executive Officer 135-41 125TH STREET, S OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2057001-DCA Inactive Business 2017-08-11 2023-02-28

History

Start date End date Type Value
2018-02-16 2023-03-14 Address 135-41 125TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2017-04-05 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-05 2023-03-14 Address 9572 115TH STREET, S RICHMOND HILL, NY, 11419, USA (Type of address: Registered Agent)
2017-04-05 2018-02-16 Address 9572 115TH STREET, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314001725 2023-03-14 BIENNIAL STATEMENT 2021-04-01
180216000120 2018-02-16 CERTIFICATE OF CHANGE 2018-02-16
170405010556 2017-04-05 CERTIFICATE OF INCORPORATION 2017-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635053 RENEWAL INVOICED 2023-04-28 100 Home Improvement Contractor License Renewal Fee
3635052 TRUSTFUNDHIC INVOICED 2023-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289829 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289830 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
2988668 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2988667 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2650042 LICENSE INVOICED 2017-08-01 100 Home Improvement Contractor License Fee
2650043 TRUSTFUNDHIC INVOICED 2017-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2650087 FINGERPRINT INVOICED 2017-08-01 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1784947900 2020-06-10 0202 PPP 135-41 125TH STREET, SOUTH OZONE PARK, NY, 11420-1501
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7812
Loan Approval Amount (current) 7812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-1501
Project Congressional District NY-05
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7923.94
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State