Search icon

BRANCH RESTORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRANCH RESTORATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2948930
ZIP code: 11747
County: Suffolk
Place of Formation: New Jersey
Address: ATTN: VINCENT ANCONA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747
Principal Address: 261 W 35TH STREET #1408, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-244-8441

Chief Executive Officer

Name Role Address
MICHAEL CAPUTO Chief Executive Officer 261 W 35TH STREET #1408, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ANCONA ASSOCIATES DOS Process Agent ATTN: VINCENT ANCONA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
562350228
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
00068 Expired Mold Remediation Contractor License (SH126) 2016-01-01 2023-12-31 5 Penn Plaza, 19th Floor, NEW YORK, NY, 10001
1337298-DCA Inactive Business 2009-10-28 2023-02-28 No data

History

Start date End date Type Value
2011-03-28 2012-07-20 Name BRANCH SERVICES OF NEW JERSEY, INC.
2009-10-05 2013-10-15 Address 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2009-10-05 2013-10-15 Address 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2009-10-05 2013-10-15 Address ATTN RALPH A ROSELLA ESQ, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-09-24 2009-10-05 Address 101-3 COLIN DR, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131015002146 2013-10-15 BIENNIAL STATEMENT 2013-09-01
120720000675 2012-07-20 CERTIFICATE OF AMENDMENT 2012-07-20
111122002234 2011-11-22 BIENNIAL STATEMENT 2011-09-01
110328000753 2011-03-28 CERTIFICATE OF AMENDMENT 2011-03-28
091005002309 2009-10-05 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3305475 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305476 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
2980458 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2980457 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504034 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504035 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
1993971 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1993972 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee
977854 TRUSTFUNDHIC INVOICED 2013-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044566 RENEWAL INVOICED 2013-05-17 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-07-22
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:
200000.00
Date:
2020-04-29
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:
352005.00
Total Face Value Of Loan:
352005.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352684.93
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
352005
Current Approval Amount:
352005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354994.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State