Search icon

ABC RESTORATION, INC.

Company Details

Name: ABC RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2000 (25 years ago)
Entity Number: 2486267
ZIP code: 11432
County: Kings
Place of Formation: New York
Address: 169-12 HILLSIDE AVE 2nd floor, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-377-6503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169-12 HILLSIDE AVE 2nd floor, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MOHAMMAD SALEEM Chief Executive Officer 169-12 HILLSIDE AVE 2ND FLOOR, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1068537-DCA Inactive Business 2005-04-25 2023-02-28

History

Start date End date Type Value
2023-11-12 2023-11-12 Address 169-12 HILLSIDE AVE 2ND FLOOR, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-11-12 2023-11-12 Address 169-18 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2008-05-19 2023-11-12 Address 169-18A HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2008-05-19 2023-11-12 Address 169-18 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2002-08-06 2008-05-19 Address 615 RUGBY RD APT 1B, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2002-08-06 2008-05-19 Address 615 RUGBY RD APT 1B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2002-08-06 2008-05-19 Address 615 RUGBY RD APT 1B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2000-03-15 2002-08-06 Address 615 RUGBY ROAD, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2000-03-15 2023-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231112000093 2023-11-12 BIENNIAL STATEMENT 2022-03-01
140314006659 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120425002792 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100406002541 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080519003015 2008-05-19 BIENNIAL STATEMENT 2008-03-01
040316002833 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020806002474 2002-08-06 BIENNIAL STATEMENT 2002-03-01
000315000756 2000-03-15 CERTIFICATE OF INCORPORATION 2000-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-17 No data ST NICHOLAS AVENUE, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET No data Street Construction Inspections: Post-Audit Department of Transportation SW flushed and sealed , IFO 606.
2018-05-24 No data 43 AVENUE, FROM STREET 39 PLACE TO STREET 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Crew onsite work in progress active premit on file Q042018128A18
2018-04-11 No data 39 PLACE, FROM STREET 43 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Restore full flag - patchwork not acceptable.
2018-04-11 No data 39 PLACE, FROM STREET 43 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Restore full flag - patchwork not acceptable.
2018-01-28 No data 39 PLACE, FROM STREET 43 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Patch work done, full sidewalk flag needs to be restored
2017-07-18 No data ST NICHOLAS AVENUE, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET No data Street Construction Inspections: Post-Audit Department of Transportation SW replaced and repaired.
2016-12-29 No data 44 STREET, FROM STREET 30 AVENUE TO STREET 30 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation S/w - expansion joints sealed.
2016-12-27 No data GRAND CONCOURSE, FROM STREET EAST 167 STREET TO STREET EAST 168 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced
2016-11-07 No data 77 AVENUE, FROM STREET 153 STREET TO STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation need to remove wood from the tree pit adjacent to restored sidewalk flags.
2016-09-25 No data HOFFMAN STREET, FROM STREET EAST 184 STREET TO STREET EAST 187 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3387811 TRUSTFUNDHIC INVOICED 2021-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280779 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2920406 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920407 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2709165 LICENSE REPL INVOICED 2017-12-12 15 License Replacement Fee
2497606 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497585 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2342761 LICENSEDOC10 INVOICED 2016-05-09 10 License Document Replacement
2023452 RENEWAL INVOICED 2015-03-20 100 Home Improvement Contractor License Renewal Fee
2023455 TRUSTFUNDHIC INVOICED 2015-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1729818802 2021-04-10 0202 PPS 16912 Hillside Ave Fl 2, Jamaica, NY, 11432-4435
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10772
Loan Approval Amount (current) 10772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4435
Project Congressional District NY-05
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10811.25
Forgiveness Paid Date 2021-08-25
5050827201 2020-04-27 0202 PPP 169-12 Hillside Ave 2nd floor, Jamaica, NY, 11432
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12197
Loan Approval Amount (current) 12197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12305.6
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1918016 Intrastate Non-Hazmat 2025-01-28 5000 2024 1 4 Private(Property)
Legal Name ABC RESTORATION INC
DBA Name -
Physical Address 169 12 HILLSIDE AVENUE 2ND FLOOR, JAMAICA, NY, 11432, US
Mailing Address 169 12 HILLSIDE AVENUE 2ND FL, JAMAICA, NY, 11432, US
Phone (917) 969-0970
Fax -
E-mail ABCRESTORATIONS@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State