Search icon

AMERICAN FIRE RESTORATION, LLC

Headquarter

Company Details

Name: AMERICAN FIRE RESTORATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2000 (25 years ago)
Entity Number: 2507026
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 71-02 80TH STREET, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-383-7006

Phone +1 516-484-1777

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN FIRE RESTORATION, LLC, CONNECTICUT 2602725 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN FIRE RESTORATION, LLC 401(K) PROFIT SHARING PLAN 2023 113550233 2024-08-26 AMERICAN FIRE RESTORATION, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 7183837006
Plan sponsor’s address 71-02 80TH STREET, GLENDALE, NY, 11385
AMERICAN FIRE RESTORATION, LLC 401(K) PROFIT SHARING PLAN 2022 113550233 2023-09-20 AMERICAN FIRE RESTORATION, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 7183837006
Plan sponsor’s address 71-02 80TH STREET, GLENDALE, NY, 11385
AMERICAN FIRE RESTORATION, LLC 401(K) PROFIT SHARING PLAN 2021 113550233 2022-09-06 AMERICAN FIRE RESTORATION, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 7183837006
Plan sponsor’s address 71-02 80TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing BARRY SWIDLER
Role Employer/plan sponsor
Date 2022-09-06
Name of individual signing BARRY SWIDLER
AMERICAN FIRE RESTORATION, LLC 401(K) PROFIT SHARING PLAN 2020 113550233 2021-08-05 AMERICAN FIRE RESTORATION, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 7183837006
Plan sponsor’s address 71-02 80TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing BARRY SWIDLER
Role Employer/plan sponsor
Date 2021-08-05
Name of individual signing BARRY SWIDLER
AMERICAN FIRE RESTORATION, LLC 401(K) PROFIT SHARING PLAN 2019 113550233 2020-07-23 AMERICAN FIRE RESTORATION, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 7183837006
Plan sponsor’s address 71-02 80TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing BARRY SWIDLER
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing BARRY SWIDLER
AMERICAN FIRE RESTORATION, LLC 401(K) PROFIT SHARING PLAN 2018 113550233 2019-06-03 AMERICAN FIRE RESTORATION, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 7183837006
Plan sponsor’s address 71-02 80TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing BARRY SWIDLER
Role Employer/plan sponsor
Date 2019-06-03
Name of individual signing BARRY SWIDLER
AMERICAN FIRE RESTORATION, LLC 401(K) PROFIT SHARING PLAN 2017 113550233 2018-08-13 AMERICAN FIRE RESTORATION, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 7183837006
Plan sponsor’s address 71-02 80TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing BARRY SWIDLER
Role Employer/plan sponsor
Date 2018-08-13
Name of individual signing BARRY SWIDLER
AMERICAN FIRE RESTORATION, LLC 401(K) PROFIT SHARING PLAN 2016 113550233 2017-08-25 AMERICAN FIRE RESTORATION, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 7183837006
Plan sponsor’s address 71-02 80TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2017-08-24
Name of individual signing BARRY SWIDLER
Role Employer/plan sponsor
Date 2017-08-24
Name of individual signing BARRY SWIDLER
AMERICAN FIRE RESTORATION, LLC 401(K) PROFIT SHARING PLAN 2015 113550233 2016-09-29 AMERICAN FIRE RESTORATION, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 7183837006
Plan sponsor’s address 71-02 80TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing BARRY SWIDLER
Role Employer/plan sponsor
Date 2016-09-29
Name of individual signing BARRY SWIDLER
AMERICAN FIRE RESTORATION, LLC 401(K) PROFIT SHARING PLAN 2014 113550233 2015-09-16 AMERICAN FIRE RESTORATION, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561790
Sponsor’s telephone number 7183837006
Plan sponsor’s address 71-02 80TH STREET, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing BARRY SWIDLER
Role Employer/plan sponsor
Date 2015-09-16
Name of individual signing BARRY SWIDLER

DOS Process Agent

Name Role Address
AMERICAN FIRE RESTORATION, LLC DOS Process Agent 71-02 80TH STREET, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date Address
23-6IXJ1-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-26 2026-01-31 7102 80th Street, Glendale, NY, 11385
1259252-DCA Active Business 2007-06-20 2025-02-28 No data
1067881-DCA Inactive Business 2000-11-29 2007-06-30 No data

History

Start date End date Type Value
2015-07-16 2024-05-02 Address 71-02 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2010-06-02 2015-07-16 Address 301 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2002-03-29 2010-06-02 Address ATTN: B. SWIDLER / J. HELD, 277 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2000-05-05 2002-03-29 Address ATTN: BARRY SWIDLER, 50 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000665 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220504001755 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200529060063 2020-05-29 BIENNIAL STATEMENT 2020-05-01
170309006391 2017-03-09 BIENNIAL STATEMENT 2016-05-01
150716000087 2015-07-16 CERTIFICATE OF CHANGE 2015-07-16
140509006505 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120710002044 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100811000435 2010-08-11 CERTIFICATE OF CHANGE 2010-08-11
100602003131 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080522002256 2008-05-22 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562066 RENEWAL INVOICED 2022-12-05 100 Home Improvement Contractor License Renewal Fee
3561865 TRUSTFUNDHIC INVOICED 2022-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273099 DCA-SUS CREDITED 2020-12-21 200 Suspense Account
3273102 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264460 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2976447 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2976445 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952237 DCA-SUS CREDITED 2018-12-27 75 Suspense Account
2952236 PROCESSING INVOICED 2018-12-27 25 License Processing Fee
2929863 RENEWAL CREDITED 2018-11-15 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311157184 0215000 2007-06-15 65 NORTH MOORE STREET, BASEMENT UNIT, NEW YORK, NY, 10013
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2007-06-15
Case Closed 2007-06-30

Related Activity

Type Complaint
Activity Nr 206335150
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7568028404 2021-02-12 0202 PPS 7102 80th St, Glendale, NY, 11385-7715
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242952
Loan Approval Amount (current) 242952
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 N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7715
Project Congressional District NY-07
Number of Employees 14
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245980.58
Forgiveness Paid Date 2022-05-18
3296107307 2020-04-29 0202 PPP 71-02 80th Street, Glendale, NY, 11385
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) 236265
Loan Approval Amount (current) 236265
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 N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238355.78
Forgiveness Paid Date 2021-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3850268 Interstate 2024-05-18 15000 2023 1 3 Private(Property)
Legal Name AMERICAN FIRE RESTORATION LLC
DBA Name -
Physical Address 7102 80TH ST, GLENDALE, NY, 11385-7715, US
Mailing Address 7102 80TH ST, GLENDALE, NY, 11385-7715, US
Phone (718) 383-7006
Fax -
E-mail BARRY@AMFIRERESTORATION.COM

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