Search icon

PENTA RESTORATION CORP.

Headquarter

Company Details

Name: PENTA RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1992 (33 years ago)
Entity Number: 1630667
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 24-09 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-706-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER FILLAS Chief Executive Officer 24-09 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
PENTA RESTORATION CORP. DOS Process Agent 24-09 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
F25000001138
State:
FLORIDA

Licenses

Number Status Type Date End date Address
01923 Active Mold Remediation Contractor License (SH126) 2023-03-22 2025-03-31 24-09 41st Avenue, 2nd fl, LONG ISLAND CITY, NY, 11101
2010068-DCA Active Business 2014-06-27 2025-02-28 No data

Permits

Number Date End date Type Address
B022025140C05 2025-05-20 2025-08-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ST MARKS AVENUE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE
B022025140C04 2025-05-20 2025-08-12 OCCUPANCY OF ROADWAY AS STIPULATED ST MARKS AVENUE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE
B022025140C03 2025-05-20 2025-08-12 PLACE MATERIAL ON STREET ST MARKS AVENUE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE
B022025140C02 2025-05-20 2025-08-12 OCCUPANCY OF SIDEWALK AS STIPULATED ST MARKS AVENUE, BROOKLYN, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE
M042025140A09 2025-05-20 2025-06-17 REPAIR SIDEWALK WEST 64 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CENTRAL PARK WEST

History

Start date End date Type Value
2025-05-22 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-13 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-08 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708001697 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230105003779 2023-01-05 BIENNIAL STATEMENT 2022-04-01
201009060570 2020-10-09 BIENNIAL STATEMENT 2020-04-01
190514002030 2019-05-14 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
190501000560 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572598 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3572599 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3257415 TRUSTFUNDHIC INVOICED 2020-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257416 RENEWAL INVOICED 2020-11-13 100 Home Improvement Contractor License Renewal Fee
2969986 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969987 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2526697 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526698 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1998884 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998885 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
299417.00
Total Face Value Of Loan:
299417.00
Date:
2020-04-28
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:
299417.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-04
Type:
Planned
Address:
2611 PITKIN AVENUE, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-02-27
Type:
Planned
Address:
2602 PITKIN AVE., BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-04-05
Type:
Complaint
Address:
109 WASHINGTON ST, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-04-06
Type:
Planned
Address:
461 ALABAMA AVE, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-25
Type:
Complaint
Address:
134 WEST HOUSTON STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299417
Current Approval Amount:
299417
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
303125.61

Date of last update: 15 Mar 2025

Sources: New York Secretary of State