Search icon

L.A. NEW YORK RESTORATION CORP.

Company claim

Is this your business?

Get access!

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
M022025121B18 2025-05-01 2025-07-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025121B19 2025-05-01 2025-07-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025121B16 2025-05-01 2025-07-30 PLACE MATERIAL ON STREET WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M022025121B17 2025-05-01 2025-07-30 OCCUPANCY OF ROADWAY AS STIPULATED WEST 79 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS 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

History

Start date End date Type Value
2025-02-06 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
193977.00
Total Face Value Of Loan:
193977.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
350000.00
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:
210507.00
Total Face Value Of Loan:
210507.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193977
Current Approval Amount:
193977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195529.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210507
Current Approval Amount:
210507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213154.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State