Search icon

PRESERV BUILDING RESTORATION MANAGEMENT INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PRESERV BUILDING RESTORATION MANAGEMENT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1993 (32 years ago)
Entity Number: 1774621
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 96 14TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 96 14th Street, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-768-3600

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETE ROSE Chief Executive Officer 96 14TH STREET, BROOKYLN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 14TH STREET, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
113186512
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1434417-DCA Active Business 2012-06-18 2025-02-28

Permits

Number Date End date Type Address
M022025205D26 2025-07-24 2025-08-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PARK AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET
M022025202B28 2025-07-21 2025-08-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WASHINGTON STREET, MANHATTAN, FROM STREET PERRY STREET TO STREET WEST 11 STREET
M022025195B25 2025-07-14 2025-09-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAFAYETTE STREET, MANHATTAN, FROM STREET ASTOR PLACE TO STREET EAST 4 STREET
M022025195D01 2025-07-14 2025-08-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET LEONARD STREET TO STREET WORTH STREET
M022025192A40 2025-07-11 2025-08-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PARK AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET

History

Start date End date Type Value
2025-07-24 2025-07-25 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2025-07-24 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2025-07-14 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2025-07-12 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2025-07-09 2025-07-12 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221012002236 2022-10-12 BIENNIAL STATEMENT 2021-11-01
180420000100 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20
171101007583 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131113006407 2013-11-13 BIENNIAL STATEMENT 2013-11-01
120718002297 2012-07-18 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599784 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599785 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3296300 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296301 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
2990194 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990195 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2500691 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2500690 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1988228 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1988229 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
451260.00
Total Face Value Of Loan:
451260.00
Date:
2020-04-15
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:
484977.00
Total Face Value Of Loan:
484977.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-10
Type:
Referral
Address:
256 MOTT STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-19
Type:
Prog Related
Address:
41 RIVERSIDE DRIVE, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$484,977
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$484,977
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$488,883.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $385,000
Utilities: $45,977
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $39000
Debt Interest: $3,000
Jobs Reported:
29
Initial Approval Amount:
$451,260
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,260
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$456,242.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $451,258
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 768-3601
Add Date:
2002-09-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State