Search icon

NATIONWIDE RESTORATION, INC.

Company Details

Name: NATIONWIDE RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1988 (37 years ago)
Entity Number: 1249432
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 1150-2 Lincoln Avenue, Holbrook, NY, United States, 11741
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NS07 Obsolete Non-Manufacturer 2012-02-28 2024-03-04 2022-04-07 No data

Contact Information

POC WAYNE MASKIELL
Phone +1 631-563-2100
Fax +1 631-563-4301
Address 1150 LINCOLN AVE STE 2, HOLBROOK, NY, 11741 2251, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONWIDE RESTORATION, INC. 401(K) PLAN 2023 112910325 2024-02-28 NATIONWIDE RESTORATION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 6315632100
Plan sponsor’s address 1150-2 LINCOLN AVENUE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 112910325
Plan administrator’s name NATIONWIDE RESTORATION, INC.
Plan administrator’s address 1150-2 LINCOLN AVENUE, HOLBROOK, NY, 11741
Administrator’s telephone number 6315632100

Signature of

Role Plan administrator
Date 2024-02-28
Name of individual signing WAYNE MASKIELL
NATIONWIDE RESTORATION, INC. 401(K) PLAN 2022 112910325 2023-03-07 NATIONWIDE RESTORATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 6315632100
Plan sponsor’s address 1150-2 LINCOLN AVENUE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 112910325
Plan administrator’s name NATIONWIDE RESTORATION, INC.
Plan administrator’s address 1150-2 LINCOLN AVENUE, HOLBROOK, NY, 11741
Administrator’s telephone number 6315632100

Signature of

Role Plan administrator
Date 2023-03-07
Name of individual signing WAYNE MASKIELL
NATIONWIDE RESTORATION, INC. 401(K) PLAN 2021 112910325 2022-06-28 NATIONWIDE RESTORATION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 6315632100
Plan sponsor’s address 1150-2 LINCOLN AVENUE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 112910325
Plan administrator’s name NATIONWIDE RESTORATION, INC.
Plan administrator’s address 1150-2 LINCOLN AVENUE, HOLBROOK, NY, 11741
Administrator’s telephone number 6315632100

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing WAYNE MASKIELL
NATIONWIDE RESTORATION, INC. 401(K) PLAN 2020 112910325 2021-04-26 NATIONWIDE RESTORATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 6315632100
Plan sponsor’s address 1150-2 LINCOLN AVENUE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 112910325
Plan administrator’s name NATIONWIDE RESTORATION, INC.
Plan administrator’s address 1150-2 LINCOLN AVENUE, HOLBROOK, NY, 11741
Administrator’s telephone number 6315632100

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing WAYNE MASKIELL
NATIONWIDE RESTORATION, INC. 401(K) PLAN 2019 112910325 2020-02-19 NATIONWIDE RESTORATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 6315632100
Plan sponsor’s address 1150 LINCOLN AVENUE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 112910325
Plan administrator’s name NATIONWIDE RESTORATION, INC.
Plan administrator’s address 1150 LINCOLN AVENUE, HOLBROOK, NY, 11741
Administrator’s telephone number 6315632100

Signature of

Role Plan administrator
Date 2020-02-19
Name of individual signing WAYNE MASKIELL
NATIONWIDE RESTORATION, INC. 401(K) PLAN 2018 112910325 2019-03-04 NATIONWIDE RESTORATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 6315632100
Plan sponsor’s address 1150 LINCOLN AVENUE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 112910325
Plan administrator’s name NATIONWIDE RESTORATION, INC.
Plan administrator’s address 1150 LINCOLN AVENUE, HOLBROOK, NY, 11741
Administrator’s telephone number 6315632100

Signature of

Role Plan administrator
Date 2019-03-04
Name of individual signing WAYNE MASKIELL
NATIONWIDE RESTORATION, INC. 401(K) PLAN 2017 112910325 2018-03-29 NATIONWIDE RESTORATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 6315632100
Plan sponsor’s address 1150 LINCOLN AVENUE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 112910325
Plan administrator’s name NATIONWIDE RESTORATION, INC.
Plan administrator’s address 1150 LINCOLN AVENUE, HOLBROOK, NY, 11741
Administrator’s telephone number 6315632100

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing WAYNE MASKIELL
NATIONWIDE RESTORATION, INC. 401(K) PLAN 2016 112910325 2017-03-07 NATIONWIDE RESTORATION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 6315632100
Plan sponsor’s address 1150 LINCOLN AVENUE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 112910325
Plan administrator’s name NATIONWIDE RESTORATION, INC.
Plan administrator’s address 1150 LINCOLN AVENUE, HOLBROOK, NY, 11741
Administrator’s telephone number 6315632100

Signature of

Role Plan administrator
Date 2017-03-07
Name of individual signing WAYNE MASKIELL
NATIONWIDE RESTORATION, INC. 401(K) PLAN 2015 112910325 2016-03-10 NATIONWIDE RESTORATION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 6315632100
Plan sponsor’s address 1150 LINCOLN AVENUE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 112910325
Plan administrator’s name NATIONWIDE RESTORATION, INC.
Plan administrator’s address 1150 LINCOLN AVENUE, HOLBROOK, NY, 11741
Administrator’s telephone number 6315632100

Signature of

Role Plan administrator
Date 2016-03-10
Name of individual signing WAYNE MASKIELL
NATIONWIDE RESTORATION, INC. 401(K) PLAN 2014 112910325 2015-03-02 NATIONWIDE RESTORATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 6315632100
Plan sponsor’s address 1150 LINCOLN AVENUE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 112910325
Plan administrator’s name NATIONWIDE RESTORATION, INC.
Plan administrator’s address 1150 LINCOLN AVENUE, HOLBROOK, NY, 11741
Administrator’s telephone number 6315632100

Signature of

Role Plan administrator
Date 2015-03-02
Name of individual signing WAYNE MASKIELL

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
WAYNE MASKIELL Chief Executive Officer 1150 LINCOLN AVENUE SUITE 2, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 1150 LINCOLN AVENUE SUITE 2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-04-03 Address 1150 LINCOLN AVENUE SUITE 2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-04-03 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-10-03 2023-10-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-02 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-01 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403000146 2024-04-03 BIENNIAL STATEMENT 2024-04-03
231004000291 2023-10-04 BIENNIAL STATEMENT 2022-04-01
231003000457 2023-10-02 CERTIFICATE OF CHANGE BY ENTITY 2023-10-02
950222000045 1995-02-22 CERTIFICATE OF AMENDMENT 1995-02-22
B622323-3 1988-04-01 CERTIFICATE OF INCORPORATION 1988-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339351983 0214700 2013-08-23 499 MAIN RD, AQUEBOGUE, NY, 11931
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-08-23
Emphasis L: FALL, P: FALL
Case Closed 2013-11-26

Related Activity

Type Inspection
Activity Nr 937757
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2013-11-04
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2013-11-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system. Worksite, North; Roof - Employees engaged in construction activities were observed working on the roof of a commercial building, approximately 20 feet above the ground. Employees were not protected from falling, by guardrail systems, safety net systems or personal fall arrest systems on, or about 08/23/2013. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-11-04
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2013-11-15
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access. Worksite, North; Roof - Employees used a ladder to gain access to the roof of a commercial building, approximately 20 feet above the ground. Ladder side rails extended approximately 18 inches above the upper landing surface on, or about 08/23/2013. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
307636126 0214700 2007-03-01 OAK STREET & HEMPSTEAD TURNPIKE, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-01
Emphasis S: COMMERCIAL CONSTR, S: HWY STREET BRIDGE CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-03-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-03-06
Abatement Due Date 2007-03-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2007-03-06
Abatement Due Date 2007-03-21
Nr Instances 1
Nr Exposed 3
Gravity 10
304684350 0214700 2003-12-18 HEMPSTEAD TPKE., PATHMARK, LEVITTOWN, NY, 11756
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-12-18
Case Closed 2003-12-18

Related Activity

Type Complaint
Activity Nr 200158244
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1322757309 2020-04-28 0235 PPP 1150 LINCOLN AVE Ste 2, HOLBROOK, NY, 11741-2251
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 635677
Loan Approval Amount (current) 635677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOLBROOK, SUFFOLK, NY, 11741-2251
Project Congressional District NY-02
Number of Employees 29
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 641998.94
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State