Search icon

WEST NEW YORK RESTORATION OF CT, INC.

Branch

Company Details

Name: WEST NEW YORK RESTORATION OF CT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2002 (23 years ago)
Branch of: WEST NEW YORK RESTORATION OF CT, INC., Connecticut (Company Number 0705991)
Entity Number: 2778244
ZIP code: 10460
County: Bronx
Place of Formation: Connecticut
Principal Address: 1800 BOSTON ROAD, BRONX, NY, United States, 10460
Address: 1800 BOSTON RD, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-617-2504

DOS Process Agent

Name Role Address
WEST NEW YORK RESTORATION OF CT, INC. DOS Process Agent 1800 BOSTON RD, BRONX, NY, United States, 10460

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALFRED GALLICCHIO Chief Executive Officer 1800 BOSTON ROAD, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
1119172-DCA Active Business 2002-08-13 2025-02-28

Permits

Number Date End date Type Address
M042025148A10 2025-05-28 2025-07-01 REPLACE SIDEWALK EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M012025148A82 2025-05-28 2025-07-01 RESET, REPAIR OR REPLACE CURB EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025126C12 2025-05-06 2025-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 73 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025120B30 2025-04-30 2025-07-15 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 79 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025120A88 2025-04-30 2025-05-29 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 63 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2006-06-06 2020-06-04 Address 1800 BOSTON ROAD, BRONX, NY, 10460, USA (Type of address: Service of Process)
2002-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-06-13 2006-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060378 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-35446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180615006006 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160601006104 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140604006116 2014-06-04 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540009 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540010 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3254024 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3254023 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909716 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909691 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2486850 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486851 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2041032 LICENSEDOC0 INVOICED 2015-04-08 0 License Document Replacement, Lost in Mail
1859539 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

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:
950000.00
Total Face Value Of Loan:
950000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-09
Type:
Planned
Address:
575 BROADWAY, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-04
Type:
Planned
Address:
220 W HOUSTON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-31
Type:
Complaint
Address:
274 MOTT STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-10-13
Type:
Unprog Rel
Address:
405 WEST 59TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-15
Type:
FollowUp
Address:
166 DUANE STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
950000
Current Approval Amount:
950000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
960835.81

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 617-5255
Add Date:
2003-01-03
Operation Classification:
Private(Property), CONTRACTOR-CONSTRUCTION EQUIPMENT
power Units:
8
Drivers:
10
Inspections:
4
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State