Search icon

WESTFAIR RESTORATION SERVICES, INC.

Headquarter

Company Details

Name: WESTFAIR RESTORATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (33 years ago)
Entity Number: 1675092
ZIP code: 10805
County: Putnam
Place of Formation: New York
Address: 98 Liberty Ave, 209, NEW ROCHELLE, NY, United States, 10805
Principal Address: 98 Liberty Ave, NEW ROCHELLE, NY, United States, 10805

Contact Details

Phone +1 800-442-1976

Phone +1 914-741-6660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CESAR GODOY Chief Executive Officer 34 FIRST ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
C/O CESAR GODOY DOS Process Agent 98 Liberty Ave, 209, NEW ROCHELLE, NY, United States, 10805

Agent

Name Role Address
RICHARD GILBERT Agent 864 FRANKLIN AVENUE, THORNWOOD, NY, 10594

Links between entities

Type:
Headquarter of
Company Number:
0956489
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0579825
State:
CONNECTICUT

Licenses

Number Status Type Date End date Address
23-6LZG4-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-20 2026-01-31 34 First Street, New Rochelle, NY, 10801
1205629-DCA Active Business 2005-08-04 2025-02-28 No data
0925667-DCA Inactive Business 2003-02-13 2005-06-30 No data

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 34 FIRST ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 864 FRANKLIN AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2025-04-09 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2025-03-27 2025-03-27 Address 34 FIRST ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429001539 2025-04-29 BIENNIAL STATEMENT 2025-04-29
250327002268 2025-03-26 RESTATED CERTIFICATE 2025-03-26
220403000781 2022-04-03 BIENNIAL STATEMENT 2020-10-01
181001007350 2018-10-01 BIENNIAL STATEMENT 2018-10-01
180330000682 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571610 RENEWAL INVOICED 2022-12-22 100 Home Improvement Contractor License Renewal Fee
3571609 TRUSTFUNDHIC INVOICED 2022-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276372 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276371 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939275 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2939274 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488357 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
2488356 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880659 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880660 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223373 Office of Administrative Trials and Hearings Issued Settled 2022-02-12 1000 2022-04-19 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (i) the addition of a principal to the business of a registrant after the submission of the application for registration or exemption from the licensing requirement, pursuant to this Chapter; (ii) the arrest or criminal conviction of any principal of a Class 2 registrant of which such applicant or registrant had knowledge or should have known, except where such disclosure is protected by Subdivision 16 of Section 296 of Article 15 of the New York State Executive Law; (iii) any determination by any Federal, State, or Local governmental agency or authority against such licensee, registrant or applicant, including but not limited to any judgment, decree, order, finding by or settlement agreement with such governmental agency or authority; (iv) any crash that involved a vehicle used in the course of the business of the applicant for registration or registrant; (v) the suspension or revocation of the driver's license of any person whose job duties include operating a vehicle on behalf of the applicant for registration or registrant; (vi) all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant; and (vii) any other material change in the information submitted pursuant to this subchapter.

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
158410.00
Total Face Value Of Loan:
158410.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158410
Current Approval Amount:
158410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160412.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-06-26
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State