Search icon

FAMOUS RESTORATION INC.

Company Details

Name: FAMOUS RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2002 (23 years ago)
Entity Number: 2822266
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1069 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-871-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAMOUS RESTORATION INC. DOS Process Agent 1069 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SARWAR NASEER Chief Executive Officer 1069 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1139693-DCA Active Business 2005-06-30 2025-02-28
1185021-DCA Inactive Business 2004-11-18 2006-03-31

Permits

Number Date End date Type Address
Q022025101B86 2025-04-11 2025-07-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 118 STREET, QUEENS, FROM STREET 85 AVENUE TO STREET HILLSIDE AVENUE
Q022025076A17 2025-03-17 2025-04-16 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 118 STREET, QUEENS, FROM STREET 85 AVENUE TO STREET HILLSIDE AVENUE
Q022024354C00 2024-12-19 2025-03-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 118 STREET, QUEENS, FROM STREET 85 AVENUE TO STREET HILLSIDE AVENUE
Q022024318A65 2024-11-13 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 72 AVENUE, QUEENS, FROM STREET AUSTIN STREET TO STREET QUEENS BOULEVARD
Q022024318A66 2024-11-13 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 118 STREET, QUEENS, FROM STREET 85 AVENUE TO STREET HILLSIDE AVENUE
M022024239E18 2024-08-26 2024-09-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 7 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET T SHEVCHENKO PLACE
M022024199C81 2024-07-17 2024-08-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 7 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET T SHEVCHENKO PLACE
M022024172F36 2024-06-20 2024-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV THOMPSON STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST HOUSTON STREET
Q022024150B74 2024-05-29 2024-08-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 62 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET WOODSIDE AVENUE
M022024134G26 2024-05-13 2024-07-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET THOMPSON STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST HOUSTON STREET

History

Start date End date Type Value
2024-09-28 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-03-14 Address 531 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 1069 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-03 2024-03-14 Address 531 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2004-12-03 2024-03-14 Address 531 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314001463 2024-03-14 BIENNIAL STATEMENT 2024-03-14
041203002221 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021011000586 2002-10-11 CERTIFICATE OF INCORPORATION 2002-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-18 No data 118 STREET, FROM STREET 85 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation No open debris construction container on site at this time of inspection.
2024-06-12 No data 62 STREET, FROM STREET 43 AVENUE TO STREET WOODSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation Container in parking lane.
2023-12-30 No data EASTBURN AVENUE, FROM STREET EAST 173 STREET TO STREET EAST MT EDEN AVENUE No data Street Construction Inspections: Active Department of Transportation Container
2023-10-18 No data WEST 97 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SW incompliance at time of inspection.
2023-07-22 No data 63 AVENUE, FROM STREET 62 DRIVE TO STREET SAUNDERS STREET No data Street Construction Inspections: Active Department of Transportation Container stored in the parking lane.
2023-02-14 No data WEST 29 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence on site perm still active.
2023-02-01 No data WEST 29 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation fence s/w
2023-01-31 No data WEST 71 STREET, FROM STREET BROADWAY TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET, acceptable
2022-12-16 No data WEST 29 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation Plywood fence maintained in front of 508.
2022-11-30 No data WEST 71 STREET, FROM STREET BROADWAY TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored on roadway

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549473 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549474 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3275322 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275323 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2893166 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893167 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2479647 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2479646 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878588 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878589 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315038232 0215000 2010-11-23 169 SULIVAN STREET, NEW YORK, NY, 10012
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-11-23
Emphasis N: SILICA, L: FALL
Case Closed 2012-04-13

Related Activity

Type Referral
Activity Nr 202653515
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03 X
Issuance Date 2011-01-11
Abatement Due Date 2011-01-21
Current Penalty 200.0
Initial Penalty 3000.0
Contest Date 2011-02-07
Final Order 2011-06-16
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2011-01-11
Abatement Due Date 2011-01-21
Current Penalty 200.0
Initial Penalty 3000.0
Contest Date 2011-02-07
Final Order 2011-06-16
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2011-01-11
Abatement Due Date 2011-01-21
Current Penalty 200.0
Initial Penalty 1800.0
Contest Date 2011-02-07
Final Order 2011-06-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2011-01-11
Abatement Due Date 2011-01-21
Current Penalty 200.0
Initial Penalty 1800.0
Contest Date 2011-02-07
Final Order 2011-06-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-01-11
Abatement Due Date 2011-01-28
Current Penalty 200.0
Initial Penalty 1800.0
Contest Date 2011-02-07
Final Order 2011-06-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-01-11
Abatement Due Date 2011-01-14
Contest Date 2011-02-07
Final Order 2011-06-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-01-11
Abatement Due Date 2011-01-14
Contest Date 2011-02-07
Final Order 2011-06-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-01-11
Abatement Due Date 2011-01-14
Contest Date 2011-02-07
Final Order 2011-06-16
Nr Instances 1
Nr Exposed 4
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702005 Bankruptcy Appeals Rule 28 USC 158 2017-03-20 transfer to another district
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-20
Termination Date 2017-12-05
Section 0158
Status Terminated

Parties

Name BLAIR VENTURES LLC
Role Plaintiff
Name FAMOUS RESTORATION INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State