Search icon

R. & J. CONSTRUCTION CORP.

Company Details

Name: R. & J. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1984 (41 years ago)
Entity Number: 902870
ZIP code: 11558
County: Queens
Place of Formation: New York
Address: 4435 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558
Principal Address: 4435 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
R. & J. CONSTRUCTION CORP. DOS Process Agent 4435 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
RALPH RICHARDSON Chief Executive Officer 4435 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Form 5500 Series

Employer Identification Number (EIN):
112673811
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-31 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200303060490 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007690 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006358 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006590 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120412002460 2012-04-12 BIENNIAL STATEMENT 2012-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-30
Type:
Referral
Address:
57 READE ST, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-02
Type:
Prog Related
Address:
469 WEST STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-14
Type:
Planned
Address:
80 RIVERSIDE BLVD, NEW YORK, NY, 10069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-23
Type:
Prog Related
Address:
CLINTON GREEN 771-769 10TH AVE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-12
Type:
Unprog Rel
Address:
225 E. 34TH ST, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500000
Current Approval Amount:
3500000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3538931.51
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2015945.21

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 432-6322
Add Date:
2005-03-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State