Search icon

CYPRESS RESTORATION CORP.

Company Details

Name: CYPRESS RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1999 (26 years ago)
Entity Number: 2382616
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 51-05 34TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 31-65 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-777-1230

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR SANCHEZ Chief Executive Officer 31-65 14TH ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-05 34TH STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1334084-DCA Active Business 2009-09-24 2025-02-28

History

Start date End date Type Value
2010-08-27 2019-10-03 Address 31-65 14TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2010-08-27 2011-06-07 Address 37-65 14TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2010-08-27 2011-06-07 Address 241 OCEAN AVE, LYNBROOK, NY, 11583, USA (Type of address: Principal Executive Office)
2008-05-15 2010-08-27 Address 31-65 14 STREET, L.I.C., NY, 11106, USA (Type of address: Service of Process)
2001-05-22 2010-08-27 Address 254-21 39TH AVE, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
2001-05-22 2010-08-27 Address 42-06A BELL BLVD #267, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2001-03-28 2008-05-15 Address 42-06A BELL BOULEVARD, STE. 267, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1999-05-26 2022-09-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1999-05-26 2001-03-28 Address 752 EAST 137TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003000507 2019-10-03 CERTIFICATE OF CHANGE 2019-10-03
150511006138 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130506006737 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110607003000 2011-06-07 BIENNIAL STATEMENT 2011-05-01
100827002051 2010-08-27 BIENNIAL STATEMENT 2009-05-01
080515001039 2008-05-15 CERTIFICATE OF CHANGE 2008-05-15
070703002793 2007-07-03 BIENNIAL STATEMENT 2007-05-01
010522002249 2001-05-22 BIENNIAL STATEMENT 2001-05-01
010328000425 2001-03-28 CERTIFICATE OF CHANGE 2001-03-28
990526000426 1999-05-26 CERTIFICATE OF INCORPORATION 1999-05-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-15 No data 5 AVENUE, FROM STREET EAST 17 STREET TO STREET EAST 18 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2019-04-03 No data EAST 46 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I found respondent failed to seal expansion joints on the sidewalk at the curb line. CAR #20186070283 was issued 12/11/18. Prior to NOV being written.
2019-04-03 No data EAST 46 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation REPLACE SIDEWALK
2018-12-11 No data EAST 46 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints to be sealed at the curb and between sidewalk flags I/F/O 6
2018-10-31 No data 5 AVENUE, FROM STREET EAST 17 STREET TO STREET EAST 18 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon arrival I found the sidewalk restored for the width of the of the property.
2018-10-31 No data 5 AVENUE, FROM STREET EAST 17 STREET TO STREET EAST 18 STREET No data Street Construction Inspections: Active Department of Transportation Upon arrival I found the sidewalk restored for the width of the of the property.
2018-10-21 No data 5 AVENUE, FROM STREET EAST 17 STREET TO STREET EAST 18 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon arrival I found the sidewalk restored for the width of the of the property.
2018-09-09 No data 5 AVENUE, FROM STREET EAST 17 STREET TO STREET EAST 18 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk work in progress with later permit on file. ( plywood structure on sidewalk )
2017-10-18 No data WEST 144 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Container on r/w
2017-08-10 No data 78 STREET, FROM STREET COLONIAL ROAD TO STREET NARROWS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sw ok

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570133 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570134 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3339097 RENEWAL INVOICED 2021-06-17 100 Home Improvement Contractor License Renewal Fee
3339096 TRUSTFUNDHIC INVOICED 2021-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926776 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2926775 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549519 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549520 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
1989254 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee
1989253 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220874 Office of Administrative Trials and Hearings Issued Settled 2021-02-06 1500 2022-12-14 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315551440 0215000 2011-06-02 88 FRANKLIN STREET, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-06-02
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-11-15

Related Activity

Type Complaint
Activity Nr 208357582
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2011-07-20
Abatement Due Date 2011-08-01
Current Penalty 1000.0
Initial Penalty 2400.0
Contest Date 2011-07-26
Final Order 2012-01-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-07-20
Abatement Due Date 2011-08-01
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-07-26
Final Order 2012-01-18
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2011-07-20
Abatement Due Date 2011-08-01
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-07-26
Final Order 2012-01-18
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-07-20
Abatement Due Date 2011-08-01
Current Penalty 1000.0
Initial Penalty 4200.0
Contest Date 2011-07-26
Final Order 2012-01-18
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2011-07-21
Abatement Due Date 2011-08-02
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-07-26
Final Order 2012-01-18
Nr Instances 1
Nr Exposed 5
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2624387708 2020-05-01 0202 PPP 5105 34TH ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119557
Loan Approval Amount (current) 119557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 19
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120936.95
Forgiveness Paid Date 2021-06-30
9313538510 2021-03-12 0202 PPS 5105 34th St, Long Island City, NY, 11101-3262
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133945
Loan Approval Amount (current) 133945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3262
Project Congressional District NY-07
Number of Employees 20
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134736.24
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State