Search icon

RKR MASONRY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RKR MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 2006
Business ALEI: 0859617
Annual report due: 31 Mar 2025
Business address: 260 SOUNDVIEW AVE, SHELTON, CT, 06484, United States
Mailing address: 260 SOUNDVIEW AVE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: borki25@sbcglobal.net

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAFAL KARBOWSKI Agent 260, SOUNDVIEW AVE, SHELTON, CT, 06484, United States 260, SOUNDVIEW AVE, SHELTON, CT, 06484, United States +1 203-676-5060 borki25@sbcglobal.net 260, SOUNDVIEW AVE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAFAL KARBOWSKI Officer 260 SOUNDVIEW AVE, SHELTON, CT, 06484, United States +1 203-676-5060 borki25@sbcglobal.net 260, SOUNDVIEW AVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012102835 2024-06-13 - Annual Report Annual Report -
BF-0011415241 2023-03-31 - Annual Report Annual Report -
BF-0010329499 2022-03-30 - Annual Report Annual Report 2022
0007218233 2021-03-10 - Annual Report Annual Report 2021
0007023105 2020-11-19 - Annual Report Annual Report 2020
0006916700 2020-06-02 2020-06-02 Change of Business Address Business Address Change -
0006528875 2019-04-09 - Annual Report Annual Report 2019
0006160782 2018-04-12 - Annual Report Annual Report 2018
0005843021 2017-05-13 - Annual Report Annual Report 2017
0005578365 2016-05-31 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338917438 0111500 2013-02-05 237 MIDDLESEX ROAD, DARIEN, CT, 06820
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-02-05
Emphasis L: FALL, P: FALL
Case Closed 2013-04-30

Related Activity

Type Inspection
Activity Nr 897358
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2013-03-25
Abatement Due Date 2013-04-02
Current Penalty 1120.0
Initial Penalty 1600.0
Final Order 2013-04-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, sturcure, personnel hoist, or similar surface was not used. Worksite: Employees who were working from a fabricated metal frame scaffold were not provided with an adequate means of access to the platform where they were working.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2013-03-25
Abatement Due Date 2013-04-02
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2013-04-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. Worksite: Employees who were performing masonry work from a fabricated metal frame scaffold were not provided with adequate fall protection while working near the unprotected end of the scaffold platform.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8929408510 2021-03-10 0156 PPP 260 Soundview Ave, Shelton, CT, 06484-2137
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28857
Loan Approval Amount (current) 28857
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-2137
Project Congressional District CT-03
Number of Employees 1
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28935.27
Forgiveness Paid Date 2021-06-23
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information