Search icon

FINAL TOUCH RESTORATION INC.

Company Details

Name: FINAL TOUCH RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1996 (29 years ago)
Entity Number: 2013886
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 856-2 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-648-9756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINAL TOUCH RESTORATION INC. DOS Process Agent 856-2 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
GEORGE CORLEY Chief Executive Officer 856-2 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113315749
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6APU8-SHMO Active Mold Remediation Contractor License (SH126) 2024-06-10 2026-04-30 856-2 Johnson Ave, Ronkonkoma, NY, 11779

History

Start date End date Type Value
2004-03-25 2014-04-04 Address 1523 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, 3513, USA (Type of address: Principal Executive Office)
2004-03-25 2014-04-04 Address 1523 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, 3513, USA (Type of address: Chief Executive Officer)
2004-03-25 2014-04-04 Address 1523 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, 3513, USA (Type of address: Service of Process)
2002-03-05 2004-03-25 Address 1523 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2002-03-05 2004-03-25 Address 1523 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190318060353 2019-03-18 BIENNIAL STATEMENT 2018-03-01
140404006071 2014-04-04 BIENNIAL STATEMENT 2014-03-01
120510002712 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100405002724 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080321002132 2008-03-21 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
273397.00
Total Face Value Of Loan:
273397.00
Date:
2020-06-10
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-11
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:
277600.00
Total Face Value Of Loan:
277600.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
273397
Current Approval Amount:
273397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277600
Current Approval Amount:
277600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
281121.34

Motor Carrier Census

DBA Name:
RAINBOW INTERNATIONAL OF THE NORTH SHORE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-05-23
Operation Classification:
Private(Property)
power Units:
7
Drivers:
10
Inspections:
2
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State