Search icon

CHELSEA RESTORATION ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA RESTORATION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (21 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

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

Unique Entity ID

CAGE Code:
78Y50
UEI Expiration Date:
2015-10-10

Business Information

Division Name:
CHELSEA RESTORATION ASSOCIATES, INC.
Activation Date:
2014-10-24
Initial Registration Date:
2014-09-05

Commercial and government entity program

CAGE number:
78Y50
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
AMY SOKOLOFF
Corporate URL:
www.chelsearestorationnyc.com

Form 5500 Series

Employer Identification Number (EIN):
550881156
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
39275.00
Total Face Value Of Loan:
39275.00
Date:
2020-05-25
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:
12700.00
Total Face Value Of Loan:
350700.00
Date:
2020-05-25
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:
12700.00
Total Face Value Of Loan:
350700.00
Date:
2020-04-28
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:
40798.00
Total Face Value Of Loan:
40798.00
Date:
2020-04-28
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:
40798.00
Total Face Value Of Loan:
40798.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,275
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,571.98
Servicing Lender:
Spring Bank
Use of Proceeds:
Payroll: $39,272
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$40,798
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,059.11
Servicing Lender:
Spring Bank
Use of Proceeds:
Payroll: $40,798

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State