Search icon

ALL STAR RESTORATION, INC.

Company Details

Name: ALL STAR RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1989 (36 years ago)
Entity Number: 1363288
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 15 Sandpiper Lane, Unit B, East Islip, NY, United States, 11730
Principal Address: 4835 Vets Memorial Highway, Unit B, Holbrook, NY, United States, 11741

Contact Details

Phone +1 631-563-7860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSELL REGAN DOS Process Agent 15 Sandpiper Lane, Unit B, East Islip, NY, United States, 11730

Chief Executive Officer

Name Role Address
RUSSELL REGAN Chief Executive Officer 4835 VETS MEMORIAL HIGHWAY, UNIT B, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
112975249
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6AZZY-SHMO Active Mold Remediation Contractor License (SH126) 2024-07-15 2026-06-30 4835 Vets Memorial Highway Unit B, Holbrook, NY, 11741
1220698-DCA Inactive Business 2006-03-09 2015-02-28 No data

History

Start date End date Type Value
1989-06-22 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-22 2024-07-24 Address 257 BROOKVILLE AVE, ISLIP, NY, 11751, 1110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724002293 2024-07-24 BIENNIAL STATEMENT 2024-07-24
C025490-4 1989-06-22 CERTIFICATE OF INCORPORATION 1989-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
752726 CNV_TFEE INVOICED 2013-08-28 7.46999979019165 WT and WH - Transaction Fee
752725 TRUSTFUNDHIC INVOICED 2013-08-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
804075 RENEWAL INVOICED 2013-08-28 100 Home Improvement Contractor License Renewal Fee
752727 CNV_TFEE INVOICED 2011-05-11 6 WT and WH - Transaction Fee
752728 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
804072 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
752729 TRUSTFUNDHIC INVOICED 2009-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
804073 RENEWAL INVOICED 2009-06-08 100 Home Improvement Contractor License Renewal Fee
752730 TRUSTFUNDHIC INVOICED 2007-08-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
804074 RENEWAL INVOICED 2007-08-27 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-09-01
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2010-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50100.00
Total Face Value Of Loan:
50100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245940
Current Approval Amount:
245940
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
247747.66

Date of last update: 16 Mar 2025

Sources: New York Secretary of State