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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERTEX RESTORATION CORP. PROFIT SHARING PLAN 2010 112910806 2011-09-30 VERTEX RESTORATION CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236110
Sponsor’s telephone number 7187215558
Plan sponsor’s mailing address 42-19 19TH AVENUE, 2ND FLOOR, ASTORIA, NY, 11105
Plan sponsor’s address 42-19 19TH AVENUE, 2ND FLOOR, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 112910806
Plan administrator’s name VERTEX RESTORATION CORP.
Plan administrator’s address 42-19 19TH AVENUE, 2ND FLOOR, ASTORIA, NY, 11105
Administrator’s telephone number 7187215558

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing VERTEX RESTORATION
Valid signature Filed with authorized/valid electronic signature
VERTEX RESTORATION CORP. PROFIT SHARING PLAN 2009 112910806 2010-10-01 VERTEX RESTORATION CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236110
Sponsor’s telephone number 7187215558
Plan sponsor’s mailing address 42-19 19TH AVENUE, 2ND FLOOR, ASTORIA, NY, 11105
Plan sponsor’s address 42-19 19TH AVENUE, 2ND FLOOR, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 112910806
Plan administrator’s name VERTEX RESTORATION CORP.
Plan administrator’s address 42-19 19TH AVENUE, 2ND FLOOR, ASTORIA, NY, 11105
Administrator’s telephone number 7187215558

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing VERTEX RESTORATION
Valid signature Filed with authorized/valid electronic signature

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

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
960515002011 1996-05-15 BIENNIAL STATEMENT 1996-04-01
930924002790 1993-09-24 BIENNIAL STATEMENT 1993-04-01
930325002522 1993-03-25 BIENNIAL STATEMENT 1992-04-01
B630270-3 1988-04-20 CERTIFICATE OF INCORPORATION 1988-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-07-27 No data EAST 239 STREET, FROM STREET KATONAH AVENUE TO STREET MARTHA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-12-13 No data EAST 239 STREET, FROM STREET KATONAH AVENUE TO STREET MARTHA AVENUE No data Street Construction Inspections: Active Department of Transportation No data

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;

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308026426 0215000 2004-08-30 316 WEST 116TH. STREET, NEW YORK, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-30
Emphasis L: FALL
Case Closed 2005-04-05

Related Activity

Type Referral
Activity Nr 202393047

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2004-10-25
Abatement Due Date 2004-11-02
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-10-25
Abatement Due Date 2004-11-02
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-10-25
Abatement Due Date 2004-11-02
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2004-10-25
Abatement Due Date 2004-11-02
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
102908902 0215000 1997-04-29 361-367 MANHATTAN AVE., NEW YORK, NY, 10026
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-29
Emphasis L: GUTREH
Case Closed 1998-06-23

Related Activity

Type Referral
Activity Nr 902067453
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1997-05-20
Abatement Due Date 1997-06-02
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 1997-05-20
Abatement Due Date 1997-06-02
Current Penalty 979.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1997-05-20
Abatement Due Date 1997-06-02
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-05-20
Abatement Due Date 1997-06-20
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-05-20
Abatement Due Date 1997-06-20
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-05-20
Abatement Due Date 1997-07-08
Nr Instances 1
Nr Exposed 8
Gravity 01
114124266 0215000 1997-04-09 445 BALTIC STREET, BROOKLYN, NY, 11217
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-09
Emphasis L: GUTREH
Case Closed 1997-07-11

Related Activity

Type Referral
Activity Nr 902065176
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-04-24
Abatement Due Date 1997-06-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1997-04-24
Abatement Due Date 1997-05-06
Nr Instances 1
Nr Exposed 9
Gravity 04
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-04-24
Abatement Due Date 1997-06-11
Nr Instances 1
Nr Exposed 9
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-04-24
Abatement Due Date 1997-04-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1997-04-24
Abatement Due Date 1997-04-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3940208507 2021-02-24 0202 PPS 1827 41st St, Astoria, NY, 11105-1024
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48085
Loan Approval Amount (current) 48085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1024
Project Congressional District NY-14
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48480.37
Forgiveness Paid Date 2021-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2347122 Intrastate Non-Hazmat 2012-10-02 - - 4 2 Private(Property)
Legal Name VERTEX RESTORATION CORP
DBA Name -
Physical Address 4219 19 AVENUE, ASTORIA, NY, 11105, US
Mailing Address 4219 19 AVENUE, ASTORIA, NY, 11105, US
Phone (718) 721-5558
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State