Search icon

TOTAL RESTORATION, INC.

Company Details

Name: TOTAL RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1989 (36 years ago)
Entity Number: 1391743
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 160 EILEEN WAY, SUITE 100, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 212-283-8373

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
TOTAL RESTORATION, INC. 401(K) PLAN 2020 112988315 2021-07-14 TOTAL RESTORATION, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5163335333
Plan sponsor’s address 160 EILEEN WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing NICHOLAS DEMEO
TOTAL RESTORATION, INC. 401(K) PLAN 2019 112988315 2020-07-22 TOTAL RESTORATION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5163335333
Plan sponsor’s address 160 EILEEN WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing NICHOLAS DEMEO
TOTAL RESTORATION, INC. 401(K) PLAN 2018 112988315 2019-06-11 TOTAL RESTORATION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5163335333
Plan sponsor’s address 160 EILEEN WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing NICHOLAS DEMEO
TOTAL RESTORATION, INC. PROFIT SHARING PLAN 2017 112988315 2018-10-16 TOTAL RESTORATION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5163335333
Plan sponsor’s address 160 EILEEN WAY STE 100, SYOSSET, NY, 117915300

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing NICHOLAS DEMEO
TOTAL RESTORATION, INC. PROFIT SHARING PLAN 2016 112988315 2017-10-06 TOTAL RESTORATION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5163335333
Plan sponsor’s address 160 EILEEN WAY STE 100, SYOSSET, NY, 117915300

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing NICHOLAS DEMEO
TOTAL RESTORATION, INC. PROFIT SHARING PLAN 2015 112988315 2016-10-18 TOTAL RESTORATION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5163335333
Plan sponsor’s address 160 EILEEN WAY STE 100, SYOSSET, NY, 117915300

Signature of

Role Plan administrator
Date 2016-10-18
Name of individual signing NICHOLAS DEMEO
TOTAL RESTORATION, INC. PROFIT SHARING PLAN 2014 112988315 2015-10-22 TOTAL RESTORATION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5163335333
Plan sponsor’s address 160 EILEEN WAY, SUITE 100, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2015-10-22
Name of individual signing NICHOLAS DEMEO
TOTAL RESTORATION, INC. PROFIT SHARING PLAN 2013 112988315 2014-10-15 TOTAL RESTORATION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5163335333
Plan sponsor’s address 160 EILEEN WAY, SUITE 100, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing NICHOLAS DEMEO
TOTAL RESTORATION, INC. PROFIT SHARING PLAN 2012 112988315 2013-09-05 TOTAL RESTORATION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5163335333
Plan sponsor’s address 285 POST AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing NICHOLAS DEMEO
TOTAL RESTORATION, INC. PROFIT SHARING PLAN 2011 112988315 2012-05-04 TOTAL RESTORATION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 5163335333
Plan sponsor’s address 285 POST AVENUE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 112988315
Plan administrator’s name TOTAL RESTORATION, INC.
Plan administrator’s address 285 POST AVENUE, WESTBURY, NY, 11590
Administrator’s telephone number 5163335333

Signature of

Role Plan administrator
Date 2012-05-04
Name of individual signing NICHOLAS DEMEO

Chief Executive Officer

Name Role Address
JAMEX ROUSSIS Chief Executive Officer 160 EILEEN WAY, SUITE 100, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
HELEN LEIN DOS Process Agent 160 EILEEN WAY, SUITE 100, SYOSSET, NY, United States, 11791

Licenses

Number Status Type Date End date
0858161-DCA Inactive Business 1996-11-01 2023-02-28

Permits

Number Date End date Type Address
Q012020031A70 2020-01-31 2020-02-21 INSTALL FENCE 129 STREET, QUEENS, FROM STREET 14 AVENUE TO STREET 15 AVENUE

History

Start date End date Type Value
2023-06-26 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-15 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-04 2019-10-02 Address 160 EILEEN WAY, SUITE 100, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-08-19 2017-10-04 Address 285 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-08-19 2017-10-04 Address 285 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-08-19 2017-10-04 Address 285 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1989-10-19 1993-08-19 Address POMERANZ & SHAPIRO, 600 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060087 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006594 2017-10-04 BIENNIAL STATEMENT 2017-10-01
131106002092 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111027002367 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091023002350 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071009002225 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051206002660 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031015002021 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011121002259 2001-11-21 BIENNIAL STATEMENT 2001-10-01
991228002031 1999-12-28 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-30 No data 129 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers in r/w
2020-08-29 No data 129 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Active Department of Transportation Concrete jersey barriers with amber lights on top i/f/o 128-20 14 Avenue
2020-08-29 No data 129 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 2 temporary construction sign posted on the fence AKA 128-20 14 Avenue
2020-06-13 No data 129 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers on site
2020-04-07 No data 129 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Active Department of Transportation Temp walkway in-place

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3261057 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261056 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890359 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890360 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2497450 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497449 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2371061 LICENSEDOC10 INVOICED 2016-06-23 10 License Document Replacement
1879857 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879858 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
1372765 TRUSTFUNDHIC INVOICED 2013-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340483528 0215600 2015-03-23 209-34 34TH AVENUE, BAYSIDE, NY, 11361
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 2015-03-27

Related Activity

Type Complaint
Activity Nr 970579
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3838617302 2020-04-29 0235 PPP 160 EILEEN WAY Ste 100, SYOSSET, NY, 11791-5300
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498050
Loan Approval Amount (current) 498050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-5300
Project Congressional District NY-03
Number of Employees 29
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 480937.31
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2344310 Intrastate Non-Hazmat 2021-12-02 65400 2020 5 5 Auth. For Hire, Private(Property)
Legal Name TOTAL RESTORATION INC
DBA Name -
Physical Address 160 EILEEN WAY, SYPOSSET, NY, 11791, US
Mailing Address 160 EILEEN WAY, SYPOSSET, NY, 11791, US
Phone (516) 333-5333
Fax (516) 333-5489
E-mail JAMES@TOTALRESTORATIONINC.COM

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

Inspections

Unique report number of the inspection 0L13000978
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-31
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 74093NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE45L48DB43141
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-31
Code of the violation 3963A1LLEAK
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation A liquid fuel system with a dripping leak at any point
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State