Search icon

AMERICAN RESTORATION SERVICES, INC.

Company Details

Name: AMERICAN RESTORATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2004 (21 years ago)
Entity Number: 3104131
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 11 SILAS WOODS ROAD, MANORVILLE, NY, United States, 11949
Principal Address: 111 SILAS WOODS RD, MANORVILLE, NY, United States, 11949

Contact Details

Phone +1 631-236-9613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 SILAS WOODS ROAD, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
KARIN GLASSNER Chief Executive Officer 11 SILAS WOODS RD, MANORVILLE, NY, United States, 11949

Licenses

Number Status Type Date End date Address
24-6ZVUO-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-13 2026-03-31 22 B Industrial Blvd, Medford, NY, 11763

History

Start date End date Type Value
2006-10-17 2008-10-01 Address 506 STARLIGHT DR, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2006-10-17 2008-10-01 Address 506 STARLIGHT DRIVE, NORTH SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2006-10-17 2010-03-04 Address 5507-10 NESCONSET HIGHWAY, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)
2004-09-21 2006-10-17 Address 506 STARLIGHT DRIVE, NORTH SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220119001842 2022-01-19 BIENNIAL STATEMENT 2022-01-19
100917002371 2010-09-17 BIENNIAL STATEMENT 2010-09-01
100304000281 2010-03-04 CERTIFICATE OF CHANGE 2010-03-04
081001002562 2008-10-01 BIENNIAL STATEMENT 2008-09-01
061017002838 2006-10-17 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
117682.00
Total Face Value Of Loan:
117682.00
Date:
2020-05-21
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:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-04-29
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:
117682.00
Total Face Value Of Loan:
117682.00
Date:
2016-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117682
Current Approval Amount:
117682
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118952.32
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117682
Current Approval Amount:
117682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119303.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-06-28
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State