Search icon

RFA FRONTINO LLC

Company Details

Name: RFA FRONTINO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2018 (7 years ago)
Entity Number: 5303590
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 241 WEST 30TH STREET, FL. 5, NEW YORK, NY, United States, 10001

Agent

Name Role Address
ANTHONY MATHEW FRONTINO Agent 241 WEST 30TH STREET, FL. 5, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
ANTHONY MATHEW FRONTINO DOS Process Agent 241 WEST 30TH STREET, FL. 5, NEW YORK, NY, United States, 10001

Permits

Number Date End date Type Address
M042020366A12 2020-12-31 2021-02-08 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WASHINGTON STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET WATTS STREET
M042020366A11 2020-12-31 2021-02-25 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WATTS STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M042020344A01 2020-12-09 2021-01-09 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WASHINGTON STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET WATTS STREET
M042020344A00 2020-12-09 2021-01-26 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WATTS STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M042020325A06 2020-11-20 2020-12-27 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WATTS STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M042020318A04 2020-11-13 2020-12-10 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WASHINGTON STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET WATTS STREET
M042020307A30 2020-11-02 2020-11-27 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WATTS STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M012020052A17 2020-02-21 2020-03-17 RESET, REPAIR OR REPLACE CURB LIBERTY STREET, MANHATTAN, FROM STREET BROADWAY TO STREET LIBERTY PLACE
M012019312A13 2019-11-08 2019-12-04 RESET, REPAIR OR REPLACE CURB LIBERTY STREET, MANHATTAN, FROM STREET BROADWAY TO STREET LIBERTY PLACE
M012019283A95 2019-10-10 2019-11-09 RESET, REPAIR OR REPLACE CURB LIBERTY STREET, MANHATTAN, FROM STREET BROADWAY TO STREET LIBERTY PLACE

Filings

Filing Number Date Filed Type Effective Date
180718000655 2018-07-18 CERTIFICATE OF PUBLICATION 2018-07-18
180314010124 2018-03-14 ARTICLES OF ORGANIZATION 2018-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-25 No data WATTS STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work observed
2021-06-02 No data LIBERTY STREET, FROM STREET BROADWAY TO STREET LIBERTY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation The sidewalk and curb are currently under construction under a New contractor.
2021-03-16 No data WASHINGTON STREET, FROM STREET CANAL STREET TO STREET WATTS STREET No data Street Construction Inspections: Active Department of Transportation material not visible
2021-03-16 No data WATTS STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation s/w not occupied
2021-02-23 No data JAY STREET, FROM STREET PLYMOUTH STREET TO STREET WATER STREET No data Street Construction Inspections: Active Department of Transportation FULL SWK CLOSURE - WALKWAY ON RWY
2021-02-18 No data WATTS STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation - OCCUPANCY OF SIDEWALK AS STIPULATED
2021-02-18 No data WASHINGTON STREET, FROM STREET CANAL STREET TO STREET WATTS STREET No data Street Construction Inspections: Active Department of Transportation - OCCUPANCY OF ROADWAY AS STIPULATED
2021-02-09 No data WASHINGTON STREET, FROM STREET CANAL STREET TO STREET WATTS STREET No data Street Construction Inspections: Active Department of Transportation NO material on street at this time.
2021-02-09 No data WATTS STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk occupancy in comolpiance
2021-02-05 No data JAY STREET, FROM STREET PLYMOUTH STREET TO STREET WATER STREET No data Street Construction Inspections: Active Department of Transportation occupancy of rw acceptable

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7919207003 2020-04-08 0202 PPP 224 W 30TH ST RM 801, NEW YORK, NY, 10001-0186
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352016
Loan Approval Amount (current) 352016
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 NEW YORK, NEW YORK, NY, 10001-0186
Project Congressional District NY-12
Number of Employees 20
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 353999.61
Forgiveness Paid Date 2020-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104355 Other Personal Injury 2021-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-14
Termination Date 2023-05-23
Date Issue Joined 2022-04-11
Pretrial Conference Date 2021-08-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name RAMIREZ
Role Plaintiff
Name RFA FRONTINO LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State