Search icon

KNS BUILDING RESTORATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KNS BUILDING RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2000 (25 years ago)
Entity Number: 2473957
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 69-81-75TH STREET, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 69-81 75TH ST, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KNS BUILDING RESTORATION INC. DOS Process Agent 69-81-75TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
ANTHONY M BALLATO Chief Executive Officer 69-81 75TH ST, MIDDLE VILLAGE, NY, United States, 11379

Form 5500 Series

Employer Identification Number (EIN):
113534580
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025182C00 2025-07-01 2025-07-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PRESIDENT STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET NEVINS STREET
B022025182B98 2025-07-01 2025-07-30 TEMPORARY PEDESTRIAN WALK PRESIDENT STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET NEVINS STREET
B022025182B97 2025-07-01 2025-07-30 CROSSING SIDEWALK PRESIDENT STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET NEVINS STREET
B022025182B99 2025-07-01 2025-07-30 OCCUPANCY OF ROADWAY AS STIPULATED PRESIDENT STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET NEVINS STREET
B022025182C01 2025-07-01 2025-07-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PRESIDENT STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET NEVINS STREET

History

Start date End date Type Value
2025-01-27 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-18 Address 69-81 75TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218003829 2024-12-18 BIENNIAL STATEMENT 2024-12-18
200203063128 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190107061032 2019-01-07 BIENNIAL STATEMENT 2018-02-01
161212006625 2016-12-12 BIENNIAL STATEMENT 2016-02-01
140408002187 2014-04-08 BIENNIAL STATEMENT 2014-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230924 Office of Administrative Trials and Hearings Issued Settled 2025-01-21 3750 2025-02-03 A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-230338 Office of Administrative Trials and Hearings Issued Early Settlement 2024-10-09 1250 No data Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. Upon the disposition of a vehicle that has been issued license plates by the Commission, such license plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-225583 Office of Administrative Trials and Hearings Issued Settled 2023-01-09 1500 2023-03-27 It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.
TWC-224345 Office of Administrative Trials and Hearings Issued Settled 2022-06-17 2500 2022-12-01 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-215025 Office of Administrative Trials and Hearings Issued Settled 2017-08-04 3000 2017-09-26 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
563300.00
Total Face Value Of Loan:
563300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-29
Type:
Unprog Rel
Address:
245 EAST 93RD STREET, NEW YORK, NY, 10128
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-04-29
Type:
Complaint
Address:
245 EAST 93RD STREET, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-09-10
Type:
Planned
Address:
414-416 63 STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-09-10
Type:
Prog Related
Address:
414-416 63 STREET, BROOKLYN, NY, 11220
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-02-17
Type:
Prog Related
Address:
60 CANAL STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$563,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$563,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$568,269.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $563,300

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 956-7998
Add Date:
2001-02-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE AND WELF
Party Role:
Plaintiff
Party Name:
KNS BUILDING 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