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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIFTY THREE RESTORATIONS 401K PLAN 2023 113540068 2025-03-12 FIFTY THREE RESTORATIONS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 541310
Sponsor’s telephone number 2125661053
Plan sponsor’s address P.O.BOX 2852, CHURCH STREET STATION, NEW YORK, NY, 10008

Signature of

Role Plan administrator
Date 2025-03-12
Name of individual signing VINCENT LEPRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-03-12
Name of individual signing VINCENT LEPRE
Valid signature Filed with authorized/valid electronic signature
FIFTY THREE RESTORATIONS 401K PLAN 2022 113540068 2024-01-30 FIFTY THREE RESTORATIONS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 541310
Sponsor’s telephone number 2125661053
Plan sponsor’s address P.O.BOX 2852, CHURCH STREET STATION, NEW YORK, NY, 10008

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing VINCENT LEPRE
FIFTY THREE RESTORATIONS 401K PLAN 2021 113540068 2022-11-18 FIFTY THREE RESTORATIONS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 541310
Sponsor’s telephone number 2125661053
Plan sponsor’s address P.O.BOX 2852, CHURCH STREET STATION, NEW YORK, NY, 10008

Signature of

Role Plan administrator
Date 2022-11-18
Name of individual signing VINCENT LEPRE
FIFTY THREE RESTORATIONS 401K PLAN 2020 113540068 2021-10-27 FIFTY THREE RESTORATIONS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 541310
Sponsor’s telephone number 2125661053
Plan sponsor’s address P.O.BOX 2852, CHURCH STREET STATION, NEW YORK, NY, 10008

Signature of

Role Plan administrator
Date 2021-10-26
Name of individual signing VINCENT LEPRE
FIFTY THREE RESTORATIONS 401K PLAN 2019 113540068 2021-03-30 FIFTY THREE RESTORATIONS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 541310
Sponsor’s telephone number 2125661053
Plan sponsor’s address P.O.BOX 2852, CHURCH STREET STATION, NEW YORK, NY, 10008

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing VINCENT LEPRE
FIFTY THREE RESTORATIONS 401K PLAN 2018 113540068 2019-08-23 FIFTY THREE RESTORATIONS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 541310
Sponsor’s telephone number 2125661053
Plan sponsor’s address P.O.BOX 2852, CHURCH STREET STATION, NEW YORK, NY, 10008

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing VINCENT LEPRE
FIFTY THREE RESTORATIONS 401K PLAN 2017 113540068 2018-08-30 FIFTY THREE RESTORATIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 541310
Sponsor’s telephone number 2125661053
Plan sponsor’s address POB 2852, CHURCH STREET STATION, NEW YORK, NY, 10008

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing VINCENT LEPRE
FIFTY THREE RESTORATIONS 401K PLAN 2016 113540068 2017-09-11 FIFTY THREE RESTORATIONS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 541310
Sponsor’s telephone number 2125661053
Plan sponsor’s address POB 2852, CHURCH STREET STATION, NEW YORK, NY, 10008

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing VINCENT LEPRE
FIFTY THREE RESTORATIONS 401K PLAN 2015 113540068 2016-08-01 FIFTY THREE RESTORATIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 541310
Sponsor’s telephone number 2125661053
Plan sponsor’s address POB 2852, CHURCH STREET STATION, NEW YORK, NY, 10008

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing VINCENT LEPRE
FIFTY THREE RESTORATIONS 401K PLAN 2014 113540068 2015-08-27 FIFTY THREE RESTORATIONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 541310
Sponsor’s telephone number 2125661053
Plan sponsor’s address POB 2852, CHURCH STREET STATION, NEW YORK, NY, 10008

Signature of

Role Plan administrator
Date 2015-08-26
Name of individual signing VINCENT LEPRE

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

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)
2000-03-09 2004-03-23 Address PO BOX 2852 CHURCH ST STATION, NEW YORK, NY, 10008, USA (Type of address: Service of Process)
2000-03-09 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080311002211 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060404003118 2006-04-04 BIENNIAL STATEMENT 2006-03-01
041201000853 2004-12-01 CERTIFICATE OF AMENDMENT 2004-12-01
040323002489 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020321002186 2002-03-21 BIENNIAL STATEMENT 2002-03-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6605127202 2020-04-28 0202 PPP 2852 PO BOX, New York, NY, 10008-2852
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205260
Loan Approval Amount (current) 205260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10008-2852
Project Congressional District NY-10
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207557.77
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State