Search icon

RSJ CONTRACTING SERVICES LLC

Company Details

Name: RSJ CONTRACTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2017 (7 years ago)
Entity Number: 5250103
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 8 OAK TREE DRIVE , SUITE 2, BAYSHORE, NY, United States, 11706

Contact Details

Phone +1 845-476-2540

DOS Process Agent

Name Role Address
RSJ CONTRACTING SERVICES LLC DOS Process Agent 8 OAK TREE DRIVE , SUITE 2, BAYSHORE, NY, United States, 11706

Licenses

Number Status Type Date End date
2080309-DCA Inactive Business 2018-11-29 2023-02-28

History

Start date End date Type Value
2017-12-13 2024-09-06 Address 8 OAK TREE DRIVE , SUITE 2, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906002021 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220607001852 2022-06-07 BIENNIAL STATEMENT 2021-12-01
180423000432 2018-04-23 CERTIFICATE OF PUBLICATION 2018-04-23
171213010382 2017-12-13 ARTICLES OF ORGANIZATION 2017-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-20 No data EAGLE STREET, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Jersey barriers occupying the parking lane i/f/o 129, no active permit on file.
2025-01-23 No data EAGLE STREET, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temporary construction signs posted, no active permit on file.
2023-10-25 No data EAGLE STREET, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT STORED BARRIERS, EQUIPMENT ON THE ROADWAY WITHOUT A PERMIT. PERMITTEE IDENTIFIED BY NYCDOB PERMIT# 320978000-01-EQ-FN
2021-08-20 No data EAGLE STREET, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation no concrete line pump on location at this time.
2021-08-09 No data EAGLE STREET, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation crossing sidewalk not in use at this time.
2021-05-18 No data EAGLE STREET, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk shed and fence installed. 5 ft walkway maintained.
2020-12-09 No data EAGLE STREET, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Complaint Department of Transportation Equipment stored.
2019-01-31 No data 53 STREET, FROM STREET QUEENS BOULEVARD TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey Barriers places on roadway in compliance.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3299620 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3299619 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917674 FINGERPRINT INVOICED 2018-10-26 75 Fingerprint Fee
2917651 BLUEDOT INVOICED 2018-10-26 100 Bluedot Fee
2917650 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917655 FINGERPRINT INVOICED 2018-10-26 75 Fingerprint Fee
2917648 LICENSE INVOICED 2018-10-26 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2934307701 2020-05-01 0235 PPP 8 OAK TREE DR STE 2, BAY SHORE, NY, 11706
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28892
Loan Approval Amount (current) 28892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 50
NAICS code -
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29160.2
Forgiveness Paid Date 2021-04-08
2298418410 2021-02-03 0235 PPS 8 Oak Tree Dr Ste 2, Bay Shore, NY, 11706-7012
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22035
Loan Approval Amount (current) 22035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7012
Project Congressional District NY-02
Number of Employees 4
NAICS code 541330
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22180.76
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State