Search icon

CHELSEA RESTORATION ASSOCIATES, INC.

Company Details

Name: CHELSEA RESTORATION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (20 years ago)
Entity Number: 3093370
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 2417 3rd Avenue, Suite 804, Bronx, NY, United States, 10018
Principal Address: 2417 3rd Avenue, Suite 804, Bronx, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78Y50 Active Non-Manufacturer 2014-10-24 2024-03-01 No data No data

Contact Information

POC AMY SOKOLOFF
Phone +1 212-279-3401
Address 336 W 37TH ST STE 901, NEW YORK, NY, 10018 2481, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHELSEA RESTORATION ASSOCIATES 401(K) PROFIT SHARING PLAN & TRUST 2021 550881156 2023-03-10 CHELSEA RESTORATION ASSOCIATES 3
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 2122793401
Plan sponsor’s address 2417 3RD AVE - STE 804, NEW YORK, NY, 10451

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing AMY SOKOLOFF
CHELSEA RESTORATION ASSOCIATES 401(K) PROFIT SHARING PLAN & TRUST 2021 550881156 2023-03-13 CHELSEA RESTORATION ASSOCIATES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 2122793401
Plan sponsor’s address 2417 3RD AVE - STE 804, NEW YORK, NY, 10451

Signature of

Role Plan administrator
Date 2023-03-13
Name of individual signing AMY SOKOLOFF
CHELSEA RESTORATION ASSOCIATES 401(K) PROFIT SHARING PLAN & TRUST 2020 550881156 2021-04-05 CHELSEA RESTORATION ASSOCIATES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 2122793401
Plan sponsor’s address 2417 3RD AVE - STE 804, NEW YORK, NY, 10451

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing AMY SOKOLOFF
CHELSEA RESTORATION ASSOCIATES 401(K) PROFIT SHARING PLAN & TRUST 2019 550881156 2020-07-07 CHELSEA RESTORATION ASSOCIATES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 712100
Sponsor’s telephone number 2122793401
Plan sponsor’s address 2417 3RD AVE - STE 804, NEW YORK, NY, 10451

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing AMY SOKOLOFF

Chief Executive Officer

Name Role Address
AMY SOKOLOFF Chief Executive Officer 2417 3RD AVENUE, SUITE 804, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
AMY SOKOLOFF DOS Process Agent 2417 3rd Avenue, Suite 804, Bronx, NY, United States, 10018

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 336 W 37TH STREET, #901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 2417 3RD AVENUE, SUITE 804, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2008-07-30 2024-12-11 Address 336 W 37TH STREET, #901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-07-30 2024-12-11 Address 336 W 37TH STREET, #901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-08-14 2008-07-30 Address 308 WEST 30TH ST, APT 3A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-08-20 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-20 2008-07-30 Address 308 WEST 30TH STREET APT 3A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211002887 2024-12-11 BIENNIAL STATEMENT 2024-12-11
180806006952 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160809006086 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140806006226 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120807006253 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100823002300 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080730002127 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060814002334 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040820000741 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State