Search icon

L.A. NEW YORK RESTORATION CORP.

Company Details

Name: L.A. NEW YORK RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935657
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 40-11 24 STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-361-1909

Phone +1 516-593-3490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LUIS LABARCA AEDO Agent 25 OCEANVIEW AVENUE, VALLEY STREAM, NY, 11581

DOS Process Agent

Name Role Address
L.A. NEW YORK RESTORATION CORP. DOS Process Agent 40-11 24 STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PAMELA RODGRIGUEZ Chief Executive Officer 25 OCEANVIEW AVENUE, VALLEY STREAM, NY, United States, 11581

Licenses

Number Status Type Date End date
2102924-DCA Active Business 2021-12-02 2025-02-28
1275343-DCA Inactive Business 2008-01-07 2019-02-28

Permits

Number Date End date Type Address
M022025062B51 2025-03-03 2025-05-01 PLACE MATERIAL ON STREET EAST 87 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025062B52 2025-03-03 2025-05-01 OCCUPANCY OF ROADWAY AS STIPULATED EAST 87 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025062B53 2025-03-03 2025-05-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 87 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025062B54 2025-03-03 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 87 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025058B38 2025-02-27 2025-05-01 OCCUPANCY OF ROADWAY AS STIPULATED WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025058B40 2025-02-27 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025058B39 2025-02-27 2025-05-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025058B37 2025-02-27 2025-05-01 PLACE MATERIAL ON STREET WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025003E50 2025-01-03 2025-03-04 OCCUPANCY OF ROADWAY AS STIPULATED WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025003E52 2025-01-03 2025-03-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2024-02-12 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-02-12 Address 25 OCEANVIEW AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-19 2024-02-12 Address 25 OCEANVIEW AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
2012-04-19 2024-02-12 Address 37-39 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-08-27 2024-02-12 Address 25 OCEANVIEW AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2009-08-27 2013-07-17 Address 25 OCEANVIEW AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240212003097 2024-02-12 BIENNIAL STATEMENT 2024-02-12
230203002949 2023-02-03 BIENNIAL STATEMENT 2021-07-01
191227060193 2019-12-27 BIENNIAL STATEMENT 2019-07-01
130717002324 2013-07-17 BIENNIAL STATEMENT 2013-07-01
120419000573 2012-04-19 CERTIFICATE OF CHANGE 2012-04-19
110729002732 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090827002170 2009-08-27 BIENNIAL STATEMENT 2009-07-01
070802002941 2007-08-02 BIENNIAL STATEMENT 2007-07-01
030728000984 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 No data EAST 87 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation no material on the roadway at this time
2025-02-21 No data WEST 79 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2025-02-20 No data EAST 87 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation orange steel barricades within the parking lane in compliance. no crew on site currently
2025-02-19 No data EAST 87 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation no material within the roadway at this time
2025-01-24 No data WEST 79 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2025-01-18 No data WEST 79 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2025-01-08 No data WEST 79 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2024-12-22 No data WEST 79 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No material on street
2024-11-14 No data WEST 79 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Portosan in compliance
2024-05-10 No data EAST 87 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation okay

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613314 RENEWAL INVOICED 2023-03-09 100 Home Improvement Contractor License Renewal Fee
3613313 TRUSTFUNDHIC INVOICED 2023-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3377893 TRUSTFUNDHIC INVOICED 2021-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3377895 LICENSE INVOICED 2021-10-04 75 Home Improvement Contractor License Fee
3377894 EXAMHIC INVOICED 2021-10-04 50 Home Improvement Contractor Exam Fee
2981978 PROCESSING INVOICED 2019-02-14 25 License Processing Fee
2981979 DCA-SUS CREDITED 2019-02-14 75 Suspense Account
2958641 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958642 RENEWAL CREDITED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2560774 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8462978403 2021-02-13 0202 PPS 3739 9th St, Long Island City, NY, 11101-6002
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193977
Loan Approval Amount (current) 193977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6002
Project Congressional District NY-07
Number of Employees 30
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195529.46
Forgiveness Paid Date 2021-12-09
1746967709 2020-05-01 0202 PPP 11-14 Main Ave. First Floor, ASTORIA, NY, 11101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210507
Loan Approval Amount (current) 210507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 250
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213154.48
Forgiveness Paid Date 2021-08-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State