Search icon

ZEN RESTORATION INC.

Headquarter

Company Details

Name: ZEN RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2004 (21 years ago)
Entity Number: 3118949
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 273 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-383-4121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
BERNARD SOBUS Chief Executive Officer 273 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Links between entities

Type:
Headquarter of
Company Number:
0934674
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1199619-DCA Active Business 2005-06-06 2025-02-28

History

Start date End date Type Value
2023-05-02 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-26 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-06 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171220002040 2017-12-20 BIENNIAL STATEMENT 2016-10-01
161130000309 2016-11-30 ANNULMENT OF DISSOLUTION 2016-11-30
DP-2150546 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141009006674 2014-10-09 BIENNIAL STATEMENT 2014-10-01
130703002398 2013-07-03 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580600 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3580599 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287363 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287364 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2913014 NGC INVOICED 2018-10-19 20 No Good Check Fee
2908989 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908988 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487583 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487584 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
1881387 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86300
Current Approval Amount:
86300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87468.01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 387-5500
Add Date:
2009-10-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-10-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TARNAWSKI,
Party Role:
Plaintiff
Party Name:
ZEN RESTORATION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FAZEKAS,
Party Role:
Plaintiff
Party Name:
ZEN RESTORATION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAREK
Party Role:
Plaintiff
Party Name:
ZEN RESTORATION INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State