Search icon

RSG CAULKING & WATERPROOFING, INC.

Company Details

Name: RSG CAULKING & WATERPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1984 (41 years ago)
Entity Number: 904247
ZIP code: 10543
County: Bronx
Place of Formation: New York
Address: 132 E PROSPECT AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GUERRERIO JR Chief Executive Officer 132 E PROSPECT AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 E PROSPECT AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1995-02-13 2001-02-16 Address 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Chief Executive Officer)
1995-02-13 2001-02-16 Address 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Principal Executive Office)
1995-02-13 2001-02-16 Address 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Service of Process)
1986-10-15 1995-02-13 Address 3110 TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1984-03-23 1986-10-15 Address 1750 CENTRAL PARK AVE., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120416002090 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100401003301 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080304002823 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060323002677 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040312002829 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020312002776 2002-03-12 BIENNIAL STATEMENT 2002-03-01
010216002267 2001-02-16 BIENNIAL STATEMENT 2000-03-01
950213002006 1995-02-13 BIENNIAL STATEMENT 1994-03-01
B412694-4 1986-10-15 CERTIFICATE OF AMENDMENT 1986-10-15
B083064-5 1984-03-23 CERTIFICATE OF INCORPORATION 1984-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302946702 0215000 2001-04-24 6 WORLD TRADE CENTER, NEW YORK, NY, 10048
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-04-24
Emphasis L: FALL, S: CONSTRUCTION, L: SCAFFOLD
Case Closed 2001-05-22

Related Activity

Type Referral
Activity Nr 200856383
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2001-05-02
Abatement Due Date 2001-05-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2001-05-02
Abatement Due Date 2001-05-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601798508 2021-03-04 0202 PPS 132 E Prospect Ave, Mamaroneck, NY, 10543-3709
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372335
Loan Approval Amount (current) 372335
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 Mamaroneck, WESTCHESTER, NY, 10543-3709
Project Congressional District NY-16
Number of Employees 19
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374716.91
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Feb 2025

Sources: New York Secretary of State