Search icon

AP. TEK RESTORATION INC.

Headquarter

Company Details

Name: AP. TEK RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2004 (21 years ago)
Entity Number: 3018538
ZIP code: 11370
County: Queens
Place of Formation: New York
Activity Description: AP-TEK Restoration is a general contracting business that specializes in roofing, waterproofing, brick pointing, cement and silicone coating, steam cleaning, window lintels and sills, parapet wall rebuilt, boiler chimneys rebuilt, stucco, apartment renovation, sheetrock and structural work.
Address: 80-02 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 718-565-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AP. TEK RESTORATION INC., CONNECTICUT 0951028 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-02 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
SHAN BHUTTA Chief Executive Officer 80-08 24TH AVE, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date Address
01383 Expired Mold Remediation Contractor License (SH126) 2019-06-12 2023-06-30 80-02 Astoria Blvd, EAST ELMHURST, NY, 11370
1182624-DCA Active Business 2010-07-21 2025-02-28 No data

History

Start date End date Type Value
2010-06-23 2012-03-27 Address 80-02 ASTORIA BLVD, EAST ELMHURST, NY, 11270, USA (Type of address: Service of Process)
2010-06-23 2012-03-27 Address 80-08 24TH AVENUE, EAST ELMHURST, NY, 11270, USA (Type of address: Chief Executive Officer)
2010-06-23 2012-03-27 Address 80-02 ASTORIA BLVD, EAST ELMHURST, NY, 11270, USA (Type of address: Principal Executive Office)
2008-02-15 2010-06-23 Address 80-02 ASTORIA BLVD, EAST ELMHURST, NY, 11270, USA (Type of address: Service of Process)
2008-02-15 2010-06-23 Address 80-02 ASTORIA BLVD, EAST ELMHURST, NY, 11270, USA (Type of address: Principal Executive Office)
2006-03-20 2010-06-23 Address 80-08 24TH AVE, EAST ELMHURST, NY, 11270, USA (Type of address: Chief Executive Officer)
2006-03-20 2008-02-15 Address 43-01 21ST ST, STE 103, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2006-03-20 2008-02-15 Address 43-01 21ST ST, STE 103, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-02-26 2006-03-20 Address 80-11 25TH AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2004-02-26 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140506002423 2014-05-06 BIENNIAL STATEMENT 2014-02-01
120327002709 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100623002437 2010-06-23 BIENNIAL STATEMENT 2010-02-01
080215002522 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060320002216 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040226000528 2004-02-26 CERTIFICATE OF INCORPORATION 2004-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-29 No data 47 STREET, FROM STREET ASTORIA BOULEVARD TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Repair sidewalk, expansion joints recessed and sealed.
2019-06-20 No data WEST 119 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flag restored with expansion joints sealed curbside.
2019-04-16 No data WEST 143 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk in compliance.
2019-03-25 No data 47 STREET, FROM STREET ASTORIA BOULEVARD TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation S/w replaced
2018-12-17 No data EAST 163 STREET, FROM STREET PROSPECT AVENUE TO STREET UNION AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET
2018-12-10 No data EAST 163 STREET, FROM STREET PROSPECT AVENUE TO STREET UNION AVENUE No data Street Construction Inspections: Active Department of Transportation container on roadway
2018-10-23 No data EAST 129 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation in compliance
2018-10-23 No data EAST 129 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance
2018-10-17 No data EAST 163 STREET, FROM STREET PROSPECT AVENUE TO STREET UNION AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation blue tape removed from sidewalk expansion joints
2018-10-17 No data PROSPECT AVENUE, FROM STREET EAST 162 STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Post-Audit Department of Transportation blue tape removed from sidewalk expansion joints

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561081 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561082 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3261749 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261750 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2932309 TRUSTFUNDHIC INVOICED 2018-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932310 RENEWAL INVOICED 2018-11-20 100 Home Improvement Contractor License Renewal Fee
2496334 TRUSTFUNDHIC INVOICED 2016-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496335 RENEWAL INVOICED 2016-11-24 100 Home Improvement Contractor License Renewal Fee
2059206 TRUSTFUNDHIC INVOICED 2015-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2059207 RENEWAL INVOICED 2015-04-27 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313004467 0216000 2010-08-18 1963 RYER AVE, BRONX, NY, 10457
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-02-03
Emphasis S: COMMERCIAL CONSTR, S: SILICA, S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-08-30

Related Activity

Type Referral
Activity Nr 202755278
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-02-10
Abatement Due Date 2011-02-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-02-10
Abatement Due Date 2011-02-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-02-10
Abatement Due Date 2011-02-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2011-02-10
Abatement Due Date 2011-02-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 2011-02-10
Abatement Due Date 2011-02-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9019288310 2021-01-30 0202 PPP 80-02, EAST ELMHURST, NY, 11370
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5875
Loan Approval Amount (current) 5875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11370
Project Congressional District NY-14
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5903.23
Forgiveness Paid Date 2021-08-03

Date of last update: 14 Apr 2025

Sources: New York Secretary of State