Search icon

BRANCH RESTORATION, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANCH RESTORATION INC 401(K) PROFIT SHARING PLAN 2019 562350228 2020-02-17 BRANCH RESTORATION INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 2122448441
Plan sponsor’s address 261 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-02-17
Name of individual signing MICHAEL J CAPUTO
BRANCH RESTORATION INC 401(K) PROFIT SHARING PLAN 2018 562350228 2019-09-24 BRANCH RESTORATION INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 2122448441
Plan sponsor’s address 261 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing MICHAEL J CAPUTO
BRANCH RESTORATION INC 401(K) PROFIT SHARING PLAN 2017 562350228 2018-09-25 BRANCH RESTORATION INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 2122448441
Plan sponsor’s address 261 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing MICHAEL J CAPUTO
BRANCH RESTORATION INC 401(K) PROFIT SHARING PLAN 2016 562350228 2017-09-08 BRANCH RESTORATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 2122448441
Plan sponsor’s address 261 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing MICHAEL J CAPUTO
BRANCH RESTORATION INC 401(K) PROFIT SHARING PLAN 2015 562350228 2016-08-08 BRANCH RESTORATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 2122448441
Plan sponsor’s address 261 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-08-08
Name of individual signing MICHAEL J CAPUTO
BRANCH RESTORATION INC 401(K) PROFIT SHARING PLAN 2014 562350228 2015-10-06 BRANCH RESTORATION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 2122448441
Plan sponsor’s address 261 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing MICHAEL J. CAPUTO
BRANCH RESTORATION INC 401(K) PROFIT SHARING PLAN 2013 562350228 2014-06-17 BRANCH RESTORATION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 2122448441
Plan sponsor’s address 261 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing MICHAEL CAPUTO
Role Employer/plan sponsor
Date 2014-06-16
Name of individual signing MICHAEL CAPUTO
BRANCH RESTORATION INC 401(K) PROFIT SHARING PLAN 2012 562350228 2013-05-24 BRANCH RESTORATION INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 562000
Sponsor’s telephone number 2122448441
Plan sponsor’s address 261 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing MICHAEL CAPUTO

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

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)
2007-09-24 2009-10-05 Address 101-3 COLIN DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2006-01-11 2007-09-24 Address 101-3 COLIN DR, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2006-01-11 2007-09-24 Address 101-3 COLIN DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2003-09-02 2009-10-05 Address ATTN RALPH A ROSELLA ESQ, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-09-02 2011-03-28 Name BRANCH SERVICES, INC.

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
070924002401 2007-09-24 BIENNIAL STATEMENT 2007-09-01
060111002439 2006-01-11 BIENNIAL STATEMENT 2005-09-01
030902000281 2003-09-02 APPLICATION OF AUTHORITY 2003-09-02

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5874478409 2021-02-09 0202 PPS 5 Penn Plz # 19FL, New York, NY, 10001-1810
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1810
Project Congressional District NY-12
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352684.93
Forgiveness Paid Date 2021-11-22
3037477308 2020-04-29 0202 PPP 5 Penn Plaza, Flr 19, New York, NY, 10001
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352005
Loan Approval Amount (current) 352005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 114
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354994.63
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State