Search icon

PRO RESTORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1997 (28 years ago)
Entity Number: 2205915
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 501 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727

Contact Details

Phone +1 631-476-5300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RISA KLUGER Chief Executive Officer PO BOX 1409, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727

Form 5500 Series

Employer Identification Number (EIN):
113421392
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6ZIYI-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-03 2026-04-30 501 Middle Countr Road, Coram, NY, 11727
1103149-DCA Active Business 2003-01-25 2025-02-28 No data

History

Start date End date Type Value
2025-05-23 2025-05-23 Address PO BOX 1409, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2009-01-20 2025-05-23 Address 501 MIDDLE COUNTRY ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process)
2004-08-12 2009-01-20 Address 525 RTE 112, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)
2004-08-12 2016-07-15 Address 525 RTE 112, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Principal Executive Office)
2000-02-18 2004-08-12 Address 24 MILLER FARMS DR., MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250523001287 2025-05-23 BIENNIAL STATEMENT 2025-05-23
201221060679 2020-12-21 BIENNIAL STATEMENT 2019-12-01
160715002021 2016-07-15 BIENNIAL STATEMENT 2015-12-01
090120000881 2009-01-20 CERTIFICATE OF CHANGE 2009-01-20
080207002945 2008-02-07 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551101 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3551100 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301997 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301998 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
2977444 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977443 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2587519 LICENSE REPL INVOICED 2017-04-10 15 License Replacement Fee
2494762 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494763 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2001789 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
380582.00
Total Face Value Of Loan:
380582.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380582
Current Approval Amount:
380582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
383389.64

Motor Carrier Census

DBA Name:
SERVPO OF PORT JEFFERSON
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 476-1669
Add Date:
2010-08-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ROSENZWEIG,
Party Role:
Plaintiff
Party Name:
PRO RESTORATION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State