Search icon

B.D.K. RESTORATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.D.K. RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1988 (38 years ago)
Entity Number: 1228787
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 411 BROADWAY, WEST BABYLON, NY, United States, 11704

Contact Details

Phone +1 631-661-3802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LUCCHESSE Chief Executive Officer 411 BROADWAY, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
B.D.K. RESTORATION INC. DOS Process Agent 411 BROADWAY, WEST BABYLON, NY, United States, 11704

Licenses

Number Status Type Date End date Address
24-6ZXGO-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-20 2026-03-31 411 Broadway, West BAbylon, NY, 11704
1343683-DCA Active Business 2010-01-26 2025-02-28 No data

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 411 BROADWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2021-04-27 2024-01-16 Address 411 BROADWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2021-04-27 2024-01-16 Address 411 BROADWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1994-01-13 2021-04-27 Address 138 BROADWAY, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1993-03-09 2017-02-02 Address 138 BROADWAY, NORTH BABYLO, NY, 11703, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240116002622 2024-01-16 BIENNIAL STATEMENT 2024-01-16
210427060391 2021-04-27 BIENNIAL STATEMENT 2020-01-01
170202007476 2017-02-02 BIENNIAL STATEMENT 2016-01-01
120308002450 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100202002790 2010-02-02 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597746 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597747 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3264178 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3264177 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910001 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910002 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2528588 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
2528587 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2052202 TRUSTFUNDHIC INVOICED 2015-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2052203 RENEWAL INVOICED 2015-04-20 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$43,750
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,088.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $43,750
Jobs Reported:
7
Initial Approval Amount:
$46,250
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,481.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $46,248

Motor Carrier Census

DBA Name:
SERVPRO OF BABYLON DEER PARK
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 661-5042
Add Date:
2022-01-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State