Search icon

RP GENERAL CONSTRUCTION CORP

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
60900.00
Total Face Value Of Loan:
60900.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
7812.00
Total Face Value Of Loan:
7812.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,812
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,923.94
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $7,812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State