Search icon

ADVANCED RESTORATION CORP.

Company Details

Name: ADVANCED RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350538
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 151 LAFAYETTE RD, WEST BABYLON, NY, United States, 11704

Contact Details

Phone +1 631-422-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN G. MARTIN DOS Process Agent 151 LAFAYETTE RD, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
BRIAN G. MARTIN Chief Executive Officer 151 LAFAYETTE RD, WEST BABYLON, NY, United States, 11704

Licenses

Number Status Type Date End date Address
24-6SQKR-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-08 2026-03-31 151 Lafayette Road, West Babylon, NY, 11704
2047263-DCA Active Business 2017-01-11 2025-02-28 No data

History

Start date End date Type Value
1999-02-26 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-26 2001-05-29 Address SEVEN RUSSELL DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307002269 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110223002314 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090217002961 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070326003131 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050405002548 2005-04-05 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586883 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586884 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3258492 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258491 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906041 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906042 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2530475 FINGERPRINT CREDITED 2017-01-11 75 Fingerprint Fee
2519557 LICENSE INVOICED 2016-12-22 25 Home Improvement Contractor License Fee
2519555 FINGERPRINT CREDITED 2016-12-22 75 Fingerprint Fee
2519761 BLUEDOT INVOICED 2016-12-22 100 Bluedot Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-01
Type:
Planned
Address:
2196 KENORA PLACE, SEAFORD, NY, 11783
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:
195552
Current Approval Amount:
195552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
197846.37
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210045
Current Approval Amount:
210045
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
211605.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-05-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
METROPOLITAN PROPERTY & CASUAL
Party Role:
Plaintiff
Party Name:
ADVANCED RESTORATION CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State