Search icon

YATES RESTORATION GROUP LTD.

Company Details

Name: YATES RESTORATION GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1996 (29 years ago)
Entity Number: 2021781
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 36 BRUCKNER BLVD., BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL YATES DOS Process Agent 36 BRUCKNER BLVD., BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
MICHAEL H YATES Chief Executive Officer 36 BRUCKNER BLVD, BRONX, NY, United States, 10454

Form 5500 Series

Employer Identification Number (EIN):
133886657
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022023025A24 2023-01-25 2023-02-16 OCCUPANCY OF ROADWAY AS STIPULATED EAST 68 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012023025A37 2023-01-25 2023-02-16 RESET, REPAIR OR REPLACE CURB HUDSON STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET WEST 13 STREET
M012023025A36 2023-01-25 2023-02-16 VAULT CONSTRUCTION OR ALTERATION HUDSON STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET WEST 13 STREET
M022023025A23 2023-01-25 2023-02-16 PLACE MATERIAL ON STREET EAST 68 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022023025A25 2023-01-25 2023-02-16 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 68 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2025-01-30 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140407006594 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120713002644 2012-07-13 BIENNIAL STATEMENT 2012-04-01
100421003089 2010-04-21 BIENNIAL STATEMENT 2010-04-01
060417002635 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040504002856 2004-05-04 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
318877.00
Total Face Value Of Loan:
318877.00
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:
318877.00
Total Face Value Of Loan:
318877.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-18
Type:
Planned
Address:
36 BRUCKNER BLVD., BRONX, NY, 10454
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-06
Type:
Referral
Address:
400 MADISON AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-27
Type:
Planned
Address:
37 KING STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-09-12
Type:
Complaint
Address:
52-40 39TH STREET, WOODSIDE, NY, 11364
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-07
Type:
Planned
Address:
490 RIVERSIDE DR # 1, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318877
Current Approval Amount:
318877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318877
Current Approval Amount:
318877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
323048.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 665-1571
Add Date:
2012-09-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-04-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YATES RESTORATION GROUP LTD.
Party Role:
Plaintiff
Party Name:
SCHNELLBACKER
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State