Search icon

J & GS RESTORATION, INC.

Company Details

Name: J & GS RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2638698
ZIP code: 11435
County: Queens
Place of Formation: New York
Activity Description: WE DO EXTERIOR AND INTERIOR REPAIR FOR RESIDENCE BUILDINGS.WE DO MASONRY, TILING, PAINTING, CONCRETE AND ROOFING.
Address: 108-29 LIVERPOOL ST, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 646-897-1513

Phone +1 917-833-0166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & GS RESTORATION, INC. DOS Process Agent 108-29 LIVERPOOL ST, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
SARBJIT SINGH Chief Executive Officer 108-29 LIVERPOOL ST, JAMAICA, NY, United States, 11435

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.

Unique Entity ID:
C6H9JNLM9V19
CAGE Code:
8MN96
UEI Expiration Date:
2021-12-13

Business Information

Activation Date:
2020-07-06
Initial Registration Date:
2020-06-16

Licenses

Number Status Type Date End date
1269477-DCA Active Business 2007-10-03 2025-02-28

Permits

Number Date End date Type Address
Q012020338B41 2020-12-03 2020-12-29 RESET, REPAIR OR REPLACE CURB 133 AVENUE, QUEENS, FROM STREET 128 STREET TO STREET 129 STREET
Q042020338A32 2020-12-03 2020-12-29 REPLACE SIDEWALK 133 AVENUE, QUEENS, FROM STREET 128 STREET TO STREET 129 STREET
X042020318A00 2020-11-13 2020-12-13 REPAIR SIDEWALK CYPRESS AVENUE, BRONX, FROM STREET EAST 137 STREET TO STREET EAST 138 STREET
Q042020177A26 2020-06-25 2020-07-22 REPAIR SIDEWALK HEMPSTEAD AVENUE, QUEENS, FROM STREET 99 AVENUE TO STREET 217 PLACE
Q042020177A27 2020-06-25 2020-07-22 REPAIR SIDEWALK HEMPSTEAD AVENUE, QUEENS, FROM STREET 99 AVENUE TO STREET 217 PLACE

History

Start date End date Type Value
2024-12-11 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 108-29 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-05 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-01 2023-07-10 Address 108-29 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230710004680 2023-07-10 BIENNIAL STATEMENT 2023-05-01
210506060184 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061677 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210301002000 2021-03-01 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
190521060287 2019-05-21 BIENNIAL STATEMENT 2019-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-11 2015-04-22 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570466 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570467 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3256268 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256269 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2909102 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2909101 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503323 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2503322 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2443224 LICENSE REPL CREDITED 2016-09-16 15 License Replacement Fee
2443232 LICENSEDOC15 INVOICED 2016-09-16 15 License Document Replacement

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
4352.00
Total Face Value Of Loan:
4352.00
Date:
2020-06-02
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:
10832.00
Total Face Value Of Loan:
10832.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-11-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 09 Jun 2025

Sources: New York Secretary of State