Search icon

PERMAC RESTORATION, INC.

Company Details

Name: PERMAC RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2001 (23 years ago)
Entity Number: 2701260
ZIP code: 10704
County: Kings
Place of Formation: New York
Address: 97 MAPLE PLACE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZENON OLESZCZAK Chief Executive Officer 97 MAPLE PLACE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 MAPLE PLACE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 97 MAPLE PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-06-18 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Address 97 MAPLE PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2024-06-18 Address 97 MAPLE PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-06-18 Address 97 MAPLE PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2023-06-22 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240618001043 2024-06-18 BIENNIAL STATEMENT 2024-06-18
230705005175 2023-07-05 BIENNIAL STATEMENT 2021-11-01
071121002436 2007-11-21 BIENNIAL STATEMENT 2007-11-01
031119002296 2003-11-19 BIENNIAL STATEMENT 2003-11-01
011121000031 2001-11-21 CERTIFICATE OF INCORPORATION 2001-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3378235 DCA-SUS CREDITED 2021-10-05 75 Suspense Account
3378236 PROCESSING INVOICED 2021-10-05 25 License Processing Fee
3309087 TRUSTFUNDHIC INVOICED 2021-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3309086 FINGERPRINT INVOICED 2021-03-15 75 Fingerprint Fee
3309089 LICENSE CREDITED 2021-03-15 100 Home Improvement Contractor License Fee
3309088 EXAMHIC INVOICED 2021-03-15 50 Home Improvement Contractor Exam Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343379707 0215000 2018-08-09 15 JACKSON STREET, BROOKLYN NY 11211, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-08-09
Emphasis L: FALL
Case Closed 2019-05-23

Related Activity

Type Referral
Activity Nr 1376400
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A01
Issuance Date 2019-02-07
Current Penalty 1704.75
Initial Penalty 2273.0
Final Order 2019-02-07
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(a)(1): The employer did provide a fire protection program to be followed throughout all phases of the construction and demolition work, and he shall provide for the firefighting equipment as specified in this subpart. As fire hazards occur, there shall be no delay in providing the necessary equipment. a) Employer did not have a fire extinguisher in the aerial lift when employees were up 40 ft in the lift using flammable paint stripper. Location: 15 Jackson Street, Brooklyn NY On or about 8/9/2018 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2019-02-07
Current Penalty 2841.75
Initial Penalty 3789.0
Final Order 2019-02-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.200(g)(1): The employer did not provide traffic control signs or devices for protection of employees from vehicular hazards/ highway work zone hazards, as described in MUTCD Manual of Uniform Traffic Control Devices, part VI, available on website www.osha.gov: a) Employer was using an aerial lift in the street with no traffic control devices, flagman or other devices to warn and keep vehicles a safe distance from the lift. Employees were exposed to vehicular hazard working in the lift. Location: 15 Jackson Street, Brooklyn NY On or about 8/9/2018 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-02-07
Abatement Due Date 2019-02-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-07
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): When employees use or may be exposed to hazardous chemicals, products, or materials the employer did not develop, implement, and maintain at the workplace a written OSHA Hazard Communication Program: a) A written OSHA Hazard Communication Program was not provided to provide employees access to safety/ hazard information for chemical products they are using in the workplace. --- Employees were using flammable liquid paint remover in the aerial lift. Location: 15 Jackson Street, Brooklyn NY On or about 8/9/2018 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19. Abatement note: --- OSHA Hazard Communication standard can be found on OSHA website www.osha.gov at the Regulations link, scroll down to 1910.1200 --- sample HC program can be found on www.osha.gov at web address https://www.osha.gov/dsg/hazcom/solutions.html
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2019-02-07
Abatement Due Date 2019-02-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-07
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have material safety data sheets (MSDS sheets) for the hazardous chemicals, products, or materials employees may be exposed to in the workplace, as part of the employers Hazard Communication Program: a) Material Safety Data Sheets (MSDS) were not provided and made accessible to employees. --- Employees were using flammable liquid paint remover when working in the aerial lift. Location: 15 Jackson Street, Brooklyn NY On or about 8/9/2018 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19. Abatement note: Msds sheets can be found on the internet; search product type/name, MSDS; or use website; SIRI MSDS INDEX
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-02-07
Abatement Due Date 2019-02-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-07
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The employer did not provide employees with effective information and training, as required by the OSHA Hazard Communication Standard, about any health and safety hazards for chemicals, products, or materials employees use or may be exposed to: a) Training required by the Hazard Communication standard was not provided to employees. --- Employees were using flammable liquid paint remover in the aerial lift. Location: 15 Jackson Street, Brooklyn NY On or about 8/9/2018 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19. Abatement note: HazCom training includes (see standard): --- Notify employee of the employers written HazCom program and MSDS sheets; notify employee what hazardous chemicals/ products employees will use in the workplace; and product labelling information. --- Provide product hazard information (MSDS sheets) for the chemicals/ products and how-where employee can access the MSDS sheets whenever needed. --- Provide product manufacturers instructions/ procedures for safe use of the product such as: fire hazard, storage, exposure limits, ventilation, use of personal protective equipment (PPE) such as respirators, etc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5764748101 2020-07-20 0202 PPP 97 Maple Inc, Yonkers, NY, 10704
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105100
Loan Approval Amount (current) 105100
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 N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106261.94
Forgiveness Paid Date 2021-08-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State