Search icon

RR & VH PROPERTIES LTD.

Company Details

Name: RR & VH PROPERTIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2019 (6 years ago)
Entity Number: 5527816
ZIP code: 11203
County: Queens
Place of Formation: New York
Activity Description: RR & VH Properties Ltd is a licensed General Contractor that primarily does residential construction projects within the greater NYC Metro area.
Address: 714 E 43rd St, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 800-529-5172

Website https://rrvhproperties.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RR & VH PROPERTIES LTD. DOS Process Agent 714 E 43rd St, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
VAUGHN HARVEY Chief Executive Officer 714 E 43RD ST, BROOKLYN, NY, United States, 11203

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SMADACF81V73
CAGE Code:
9QVF2
UEI Expiration Date:
2024-11-13

Business Information

Activation Date:
2023-11-20
Initial Registration Date:
2023-11-14

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 714 E 43RD ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2019-04-04 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-04 2024-03-29 Address 101-05 LEFFERTS BOULEVARD, SUITE 201A, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329001596 2024-03-29 BIENNIAL STATEMENT 2024-03-29
211015001019 2021-10-15 BIENNIAL STATEMENT 2021-10-15
190404000319 2019-04-04 CERTIFICATE OF INCORPORATION 2019-04-04

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
150000.00
Total Face Value Of Loan:
150000.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-07-19
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 19 May 2025

Sources: New York Secretary of State