Search icon

R&H CONSTRUCTION CORP

Company Details

Name: R&H CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2021 (4 years ago)
Entity Number: 6019012
ZIP code: 10463
County: Dutchess
Place of Formation: New York
Address: 91 VAN CORTLAND, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARIS CRUZ DOS Process Agent 91 VAN CORTLAND, BRONX, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
210521020053 2021-05-21 CERTIFICATE OF INCORPORATION 2021-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-06 No data Outside NYC, OCEANSIDE, NY, 11572 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-31 2014-12-10 Damaged Goods Yes 300.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1981125 PL VIO INVOICED 2015-02-12 500 PL - Padlock Violation
65719 LL VIO INVOICED 2006-07-17 350 LL - License Violation
764092 LICENSE INVOICED 2006-06-15 75 Home Improvement Contractor License Fee
764095 TRUSTFUNDHIC INVOICED 2006-06-13 250 Home Improvement Contractor Trust Fund Enrollment Fee
764094 TRUSTFUNDHIC INVOICED 2006-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
764093 FINGERPRINT INVOICED 2006-06-13 75 Fingerprint Fee
69504 SV VIO INVOICED 2006-06-09 1000 SV - Vehicle Seizure

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-06 Hearing Decision UNLICENSED ACTIVITY 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339025819 0214700 2013-04-26 273 GRAND BLVD., LONG BEACH, NY, 11561
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-26
Emphasis L: SANDY, P: SANDY
Case Closed 2013-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-05-06
Abatement Due Date 2013-05-10
Current Penalty 1000.0
Initial Penalty 1600.0
Final Order 2013-05-31
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite, 273 Grand Blvd. Long Beach NY - Employees were not wearing protective helmets and were exposed to being struck by overhead materials and tools while walking below overhead siding work; on or about 04/26/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2013-05-06
Abatement Due Date 2013-05-10
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-05-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: a) Worksite, 273 Grand Blvd, Long Beach NY - Employee was exposed to falling while working from the platform of a pump jack scaffold approximately 20ft from the ground below; on or about 04/26/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6723558406 2021-02-10 0219 PPS 6570 Woodruff Rd, Lima, NY, 14485-9446
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lima, LIVINGSTON, NY, 14485-9446
Project Congressional District NY-24
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40487.67
Forgiveness Paid Date 2022-05-03
1595647905 2020-06-10 0219 PPP 6570 Woodruff Road, Lima, NY, 14485
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59515.02
Loan Approval Amount (current) 59515.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lima, LIVINGSTON, NY, 14485-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60024.2
Forgiveness Paid Date 2021-04-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State