Search icon

HESS RESTORATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HESS RESTORATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2001 (24 years ago)
Entity Number: 2697778
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 526 W 26TH STREET, 602, NEW YORK, NY, United States, 10001
Address: 526 WEST 26TH STREET, 602, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HESS RESTORATIONS, INC. DOS Process Agent 526 WEST 26TH STREET, 602, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LADA GABRIEL Chief Executive Officer 526 WEST 26TH STREET, 602, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-11-06 2019-11-01 Address 20 W 22ND ST, 1409, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-11-06 2019-11-01 Address 20 W 22ND ST, 1409, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2009-11-06 2019-11-01 Address 20 W 22ND ST, 1409, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-12-03 2009-11-06 Address 200 PARK AVE SO, #1514, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-12-03 2009-11-06 Address 200 PARK AVE SO, #1514, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191101060354 2019-11-01 BIENNIAL STATEMENT 2019-11-01
140717002213 2014-07-17 BIENNIAL STATEMENT 2013-11-01
111209002650 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091106002262 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071121002535 2007-11-21 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
37800.00
Total Face Value Of Loan:
84355.00
Date:
2020-05-08
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:
3332.00
Total Face Value Of Loan:
3332.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3332
Current Approval Amount:
3332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2023-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TOLOMEI
Party Role:
Plaintiff
Party Name:
HESS RESTORATIONS, INC.
Party Role:
Defendant
Party Name:
DANKO,
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State