Search icon

L & Z RESTORATION, CORP.

Company Details

Name: L & Z RESTORATION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593707
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 3 MACCHIA COURT, DEER PARK, NY, United States, 11729
Address: 384 Trouman Street, Brooklyn, NY, United States, 11237

Contact Details

Phone +1 718-383-4131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L & Z RESTORATION CORP DOS Process Agent 384 Trouman Street, Brooklyn, NY, United States, 11237

Chief Executive Officer

Name Role Address
ZBIGNIEW JAKUBIAK Chief Executive Officer 3 MACCHIA COURT, DEER PARK, NY, United States, 11729

Licenses

Number Status Type Date End date
1270169-DCA Active Business 2007-10-11 2025-02-28
1127638-DCA Inactive Business 2002-11-19 2007-06-30

Permits

Number Date End date Type Address
M022025079A00 2025-03-20 2025-04-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET THOMPSON STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET
M042025079A01 2025-03-20 2025-04-17 REPAIR SIDEWALK PRINCE STREET, MANHATTAN, FROM STREET THOMPSON STREET TO STREET WEST BROADWAY
M042025079A00 2025-03-20 2025-04-17 REPAIR SIDEWALK THOMPSON STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET
M022025076A26 2025-03-17 2025-04-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 80 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025055B16 2025-02-24 2025-05-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET BEND
M022025055B17 2025-02-24 2025-05-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET BEND
M022025055B15 2025-02-24 2025-05-30 PLACE MATERIAL ON STREET RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET BEND
M022024347A54 2024-12-12 2025-02-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 90 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024347B59 2024-12-12 2025-02-28 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET BEND
M022024347B60 2024-12-12 2025-02-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET BEND TO STREET BEND

History

Start date End date Type Value
2025-02-28 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-02-28 Address 3 MACCHIA COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-08 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228002806 2025-02-28 BIENNIAL STATEMENT 2025-02-28
230224002240 2023-02-24 BIENNIAL STATEMENT 2023-01-01
211201004620 2021-12-01 BIENNIAL STATEMENT 2021-12-01
190920000226 2019-09-20 CERTIFICATE OF CHANGE 2019-09-20
190222060044 2019-02-22 BIENNIAL STATEMENT 2019-01-01
170106006185 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150105006514 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130111006543 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110120002979 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090115002738 2009-01-15 BIENNIAL STATEMENT 2009-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data EAST 80 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Container on roadway in PL.
2025-03-14 No data RIVERSIDE DRIVE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Materials in compliance.
2024-12-10 No data RIVERSIDE DRIVE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Container stored behind fence
2024-12-09 No data RIVERSIDE DRIVE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Timber barricades stored behind fence.
2024-10-29 No data EAST 90 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance.
2024-10-23 No data EAST 90 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Container on street in compliance
2024-10-02 No data MERCER STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation No container present.
2024-05-23 No data RIVINGTON STREET, FROM STREET NORFOLK STREET TO STREET SUFFOLK STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied as Stipulated with Flag men on site.
2024-05-22 No data 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Roadway closure no permit ifo 372
2024-04-23 No data 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation port -o- san on site

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586798 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3586797 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280317 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280318 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2939004 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2939003 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510945 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2510944 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1980818 TRUSTFUNDHIC INVOICED 2015-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1980819 RENEWAL INVOICED 2015-02-12 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311284582 0216000 2008-07-02 1000 PALMER RD, BRONXVILLE, NY, 10708
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-07-02
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2008-12-13

Related Activity

Type Complaint
Activity Nr 205181761
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-10-07
Abatement Due Date 2008-10-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-10-07
Abatement Due Date 2008-10-10
Nr Instances 1
Nr Exposed 1
Gravity 10
311284517 0216000 2008-07-02 1000 PALMER RD, BRONXVILLE, NY, 10708
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-07-03
Emphasis S: HISPANIC, S: COMMERCIAL CONSTR
Case Closed 2008-10-17

Related Activity

Type Complaint
Activity Nr 205181761
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2008-07-28
Abatement Due Date 2008-08-11
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 01
311442586 0215000 2007-11-08 700 COLUMBUS AVE., NEW YORK, NY, 10025
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-11-08
Case Closed 2008-01-14

Related Activity

Type Referral
Activity Nr 202648416
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-11-15
Abatement Due Date 2007-11-23
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-11-15
Abatement Due Date 2007-12-18
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-11-15
Abatement Due Date 2007-12-18
Nr Instances 1
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2940368504 2021-02-22 0202 PPS 384 Troutman St, Brooklyn, NY, 11237-2614
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143482
Loan Approval Amount (current) 143482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2614
Project Congressional District NY-07
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144903.75
Forgiveness Paid Date 2022-02-23
7009187207 2020-04-28 0235 PPP 384 Troutman Street, Brooklyn, NY, 11729
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208200
Loan Approval Amount (current) 208200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209692.1
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State