Search icon

PROGENY RESTORATION CORP.

Company Details

Name: PROGENY RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2003 (21 years ago)
Entity Number: 2992294
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 888-776-4369

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1454535-DCA Inactive Business 2013-01-22 2021-02-28
1159564-DCA Inactive Business 2004-02-02 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
031224000301 2003-12-24 CERTIFICATE OF INCORPORATION 2003-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-14 No data WEST 149 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation The respondent has a construction related container( DOB # 123135375-01-ew-ot), at this location without a valid permit. Respondent has identified by DOB#.
2017-04-09 No data DECATUR STREET, FROM STREET PATCHEN AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Container
2017-01-05 No data EAST 81 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sw flags flushed & joints sealed
2016-05-29 No data EAST 81 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SW REPAIRED AND SEALED
2015-01-05 No data EAST 73 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Entire expansion joint was not installed.
2014-12-01 No data EAST 73 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Entire expansion joint need to be installed & sealed at the curb.
2014-04-07 No data EAST 73 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repair sidewalk
2014-03-16 No data WEST 83 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation M042011272017
2013-12-18 No data EAST 73 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation S/W is clear
2013-11-26 No data EAST 73 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2939090 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939091 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2507983 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2507982 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1923990 RENEWAL INVOICED 2014-12-25 100 Home Improvement Contractor License Renewal Fee
1923989 TRUSTFUNDHIC INVOICED 2014-12-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1242947 TRUSTFUNDHIC INVOICED 2013-07-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1242948 RENEWAL INVOICED 2013-07-30 100 Home Improvement Contractor License Renewal Fee
611298 CNV_TFEE INVOICED 2011-06-29 7.46999979019165 WT and WH - Transaction Fee
611299 TRUSTFUNDHIC INVOICED 2011-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State