Search icon

VICHIHEL RESTORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VICHIHEL RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Entity Number: 2642891
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 86-28 ELIOT AVE., REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 40 COLVIN AVENUE STE 200, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
CHRISTIAN REDA Chief Executive Officer 86-28 ELIOT AVE., REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
VICHIHEL RESTORATION, INC. DOS Process Agent 86-28 ELIOT AVE., REGO PARK, NY, United States, 11374

Permits

Number Date End date Type Address
B152024036A00 2024-02-05 2024-02-23 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S PIERREPONT STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET
B152023341A05 2023-12-07 2023-12-31 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S PIERREPONT STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET
B022023318A02 2023-11-14 2023-11-30 OCCUPANCY OF ROADWAY AS STIPULATED 16 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST
B022023318A03 2023-11-14 2023-11-30 OCCUPANCY OF SIDEWALK AS STIPULATED WINDSOR PLACE, BROOKLYN, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST
B022023318A01 2023-11-14 2023-11-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WINDSOR PLACE, BROOKLYN, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 86-28 ELIOT AVE., REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2006-05-26 2025-03-25 Address 86-28 ELIOT AVE., REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2006-05-26 2025-03-25 Address 86-28 ELIOT AVE., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2001-05-24 2006-05-26 Address 40 COLVIN AVENUE STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2001-05-24 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250325001197 2025-03-25 BIENNIAL STATEMENT 2025-03-25
190603063280 2019-06-03 BIENNIAL STATEMENT 2019-05-01
150504007664 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506006934 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110518002210 2011-05-18 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40800.00
Total Face Value Of Loan:
500000.00
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:
5000.00
Total Face Value Of Loan:
5000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-07
Type:
Planned
Address:
61 BRONX RIVER RD., YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47912.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5044.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-09-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State