Search icon

VERTEX RESTORATION CORP.

Company Details

Name: VERTEX RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1988 (37 years ago)
Entity Number: 1254945
ZIP code: 11105
County: Nassau
Place of Formation: New York
Address: 18-27 41ST STREET, ASTORIA, NY, United States, 11105
Principal Address: 42-19 19TH AVENUE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-27 41ST STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
DEMETRI FILLAS Chief Executive Officer 42-19 19TH AVENUE, ASTORIA, NY, United States, 11105

Form 5500 Series

Employer Identification Number (EIN):
112910806
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-25 2020-03-05 Address 42-19 19TH AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1988-04-20 1993-03-25 Address 33 CHERRY LANE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1988-04-20 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200305000670 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
060412002427 2006-04-12 BIENNIAL STATEMENT 2006-04-01
020327002738 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000418002568 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980429002548 1998-04-29 BIENNIAL STATEMENT 1998-04-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230371 Office of Administrative Trials and Hearings Issued Settled - Pending 2024-07-05 2500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:refuse to answer an inquiry from the Commission;

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48085.00
Total Face Value Of Loan:
48085.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
126500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-30
Type:
Planned
Address:
316 WEST 116TH. STREET, NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-29
Type:
Referral
Address:
361-367 MANHATTAN AVE., NEW YORK, NY, 10026
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-09
Type:
Referral
Address:
445 BALTIC STREET, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48085
Current Approval Amount:
48085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48480.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-10-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State