Search icon

FIFTY THREE RESTORATIONS, INC.

Company Details

Name: FIFTY THREE RESTORATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2000 (25 years ago)
Entity Number: 2483693
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 38-16 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 261 BROADWAY, 4-D, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-566-1053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT LEPRE Chief Executive Officer 38-16 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-16 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
87LE8
UEI Expiration Date:
2019-11-26

Business Information

Activation Date:
2018-12-12
Initial Registration Date:
2018-11-26

Form 5500 Series

Employer Identification Number (EIN):
113540068
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2013761-DCA Active Business 2014-09-23 2025-02-28

History

Start date End date Type Value
2004-03-23 2014-03-10 Address 261 BROADWAY, 4-D, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2004-03-23 2006-04-04 Address 261 BROADWAY, 4-D, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2004-03-23 2006-04-04 Address 261 BROADWAY, 4-D, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-03-21 2004-03-23 Address 68 JAY ST / #301, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-03-21 2004-03-23 Address 261 BROADWAY / 4D, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200304060692 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160301006795 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310007417 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120501002033 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100406002387 2010-04-06 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550762 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550763 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3276276 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276277 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
2937706 TRUSTFUNDHIC INVOICED 2018-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2937707 RENEWAL INVOICED 2018-12-03 100 Home Improvement Contractor License Renewal Fee
2503244 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503245 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
1785653 LICENSE INVOICED 2014-09-19 25 Home Improvement Contractor License Fee
1785708 FINGERPRINT INVOICED 2014-09-19 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
205260.00
Total Face Value Of Loan:
205260.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205260
Current Approval Amount:
205260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207557.77

Date of last update: 31 Mar 2025

Sources: New York Secretary of State