Search icon

R & A HEATING & CONTRACTING CO. INC.

Company Details

Name: R & A HEATING & CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1983 (42 years ago)
Entity Number: 852386
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-94 46 STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RINO DEL CARRO Chief Executive Officer 25-94 46 STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-94 46 STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 25-94 46 STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-25 Address 25-94 46 STREET, ASTORIA, NY, 11103, 1107, USA (Type of address: Service of Process)
2025-03-24 2025-03-25 Address 25-94 46 street, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2025-03-24 2025-03-25 Address 25-94 46 STREET, ASTORIA, NY, 11103, 1107, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250325000322 2025-03-25 BIENNIAL STATEMENT 2025-03-25
250324003741 2025-03-20 CERTIFICATE OF CHANGE BY ENTITY 2025-03-20
190603062344 2019-06-03 BIENNIAL STATEMENT 2019-06-01
150604006291 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130702006077 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110616002022 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090604002241 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070613002646 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050728002361 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030611002786 2003-06-11 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5436927308 2020-04-30 0202 PPP 2594 46th Street, Astoria, NY, 11103
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164135
Loan Approval Amount (current) 164135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 14
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166280
Forgiveness Paid Date 2021-08-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State