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
040921000013 2004-09-21 CERTIFICATE OF INCORPORATION 2004-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3406067310 2020-04-29 0235 PPP 550710 NESCONSET HWY, MOUNT SINAI, NY, 11766-2019
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117682
Loan Approval Amount (current) 117682
Undisbursed Amount 0
Franchise Name ServiceMaster
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-2019
Project Congressional District NY-01
Number of Employees 10
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118952.32
Forgiveness Paid Date 2021-06-01
2923148506 2021-02-22 0235 PPS 5507 Nesconset Hwy Ste 10, Mount Sinai, NY, 11766-2019
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117682
Loan Approval Amount (current) 117682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-2019
Project Congressional District NY-01
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119303.75
Forgiveness Paid Date 2022-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2168057 Intrastate Non-Hazmat 2023-06-14 197246 2022 1 1 Priv. Pass. (Business)
Legal Name AMERICAN RESTORATION SERVICES INC
DBA Name SERVICE MASTER
Physical Address 22B INDUSTRIAL BLVD UNIT 8, MEDFORD, NY, 11763, US
Mailing Address 5507-10 NESCONSET HGWY PMB 143, MT SINAI, NY, 11766, US
Phone (631) 236-9613
Fax -
E-mail SERVICEMASTERBYAR@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 10
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPL0165233
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 60038ND
License state of the main unit NY
Vehicle Identification Number of the main unit J8DC4B16557006437
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-18
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 3
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-09-18
Code of the violation 39145B
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Expired medical examiner's certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 29 Mar 2025

Sources: New York Secretary of State