Search icon

S.A.C. RESTORATION, INC.

Company Details

Name: S.A.C. RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2001 (24 years ago)
Entity Number: 2654903
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 869 42ND ST APT #A4, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 646-683-8643

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 869 42ND ST APT #A4, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1309061-DCA Inactive Business 2009-02-10 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
010627000250 2001-06-27 CERTIFICATE OF INCORPORATION 2001-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-07-15 No data JERSEY STREET, FROM STREET BEND TO STREET RICHMOND TERRACE No data Street Construction Inspections: Active Department of Transportation No data
2012-07-07 No data JERSEY STREET, FROM STREET BEND TO STREET RICHMOND TERRACE No data Street Construction Inspections: Active Department of Transportation sw

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
960975 CNV_TFEE INVOICED 2009-06-03 6 WT and WH - Transaction Fee
960974 TRUSTFUNDHIC INVOICED 2009-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
960978 RENEWAL INVOICED 2009-06-03 100 Home Improvement Contractor License Renewal Fee
960976 LICENSE INVOICED 2009-02-10 25 Home Improvement Contractor License Fee
960977 TRUSTFUNDHIC INVOICED 2009-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306422 Fair Labor Standards Act 2013-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-18
Termination Date 2014-04-30
Date Issue Joined 2014-01-16
Section 0206
Status Terminated

Parties

Name PEDRO
Role Plaintiff
Name S.A.C. RESTORATION, INC.
Role Defendant
1607171 Employee Retirement Income Security Act (ERISA) 2016-09-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-09-14
Termination Date 2017-06-21
Date Issue Joined 2017-03-30
Pretrial Conference Date 2017-03-29
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name S.A.C. RESTORATION, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State