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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
2602725
State:
CONNECTICUT

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:
7WKF1
UEI Expiration Date:
2018-06-22

Business Information

Activation Date:
2017-07-14
Initial Registration Date:
2017-06-22

Form 5500 Series

Employer Identification Number (EIN):
113550233
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

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

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 Summary

Date:
2007-06-15
Type:
Complaint
Address:
65 NORTH MOORE STREET, BASEMENT UNIT, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242952
Current Approval Amount:
242952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245980.58
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236265
Current Approval Amount:
236265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238355.78

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-03-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State