Search icon

SETANTA RESTORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SETANTA RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492628
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 32 DOUGLAS AVE, YONKERS, NY, United States, 10703

Contact Details

Phone +1 914-963-8107

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SETANTA RESTORATION, INC. DOS Process Agent 32 DOUGLAS AVE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
JAMES LEYDEN Chief Executive Officer 32 DOUGLAS AVE., YONKERS, NY, United States, 10703

Form 5500 Series

Employer Identification Number (EIN):
582534331
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1300174-DCA Active Business 2013-06-06 2025-02-28

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 32 DOUGLAS AVE., YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 15 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2020-03-30 2024-03-01 Address 32 DOUGLAS AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2012-05-11 2024-03-01 Address 15 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2010-08-06 2012-05-11 Address 15 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301052274 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220914002726 2022-09-14 BIENNIAL STATEMENT 2022-03-01
200330060314 2020-03-30 BIENNIAL STATEMENT 2020-03-01
180418006149 2018-04-18 BIENNIAL STATEMENT 2018-03-01
160418006193 2016-04-18 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583496 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583497 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3291772 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291773 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2913396 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913397 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2497072 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497073 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
1897659 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee
1897658 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
21137.00
Total Face Value Of Loan:
21137.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-14
Type:
Referral
Address:
16 MORTON ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-09-09
Type:
Referral
Address:
177 WEST 4 STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21137
Current Approval Amount:
21137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21322.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State