Search icon

G & A RESTORATION INC.

Company Details

Name: G & A RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2004 (20 years ago)
Entity Number: 3121110
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 18-15 128TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE GIAMBRONE Chief Executive Officer 18-15 128TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-15 128TH ST, COLLEGE POINT, NY, United States, 11356

Permits

Number Date End date Type Address
M022022266B86 2022-09-23 2022-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 7 AVENUE, MANHATTAN, FROM STREET WEST 13 STREET TO STREET WEST 14 STREET
M022022266B85 2022-09-23 2022-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED 7 AVENUE, MANHATTAN, FROM STREET WEST 13 STREET TO STREET WEST 14 STREET
M022022266B84 2022-09-23 2022-11-14 CROSSING SIDEWALK 7 AVENUE, MANHATTAN, FROM STREET WEST 13 STREET TO STREET WEST 14 STREET
M022022266C00 2022-09-23 2022-10-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 14 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022022266B99 2022-09-23 2022-10-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 14 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022022266B98 2022-09-23 2022-10-30 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 14 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022022266B97 2022-09-23 2022-10-30 CROSSING SIDEWALK WEST 14 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022022266B87 2022-09-23 2022-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 7 AVENUE, MANHATTAN, FROM STREET WEST 13 STREET TO STREET WEST 14 STREET
M042022266A03 2022-09-23 2022-10-30 REPLACE SIDEWALK WEST 14 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M042022266A04 2022-09-23 2022-10-25 REPLACE SIDEWALK 7 AVENUE, MANHATTAN, FROM STREET WEST 13 STREET TO STREET WEST 14 STREET

History

Start date End date Type Value
2023-02-23 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-18 2014-02-11 Address 18-15 128TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2011-01-18 2014-02-11 Address 18-15 128TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2007-02-16 2011-01-18 Address 213-37 39TH AVE, #235, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2007-02-16 2011-01-18 Address 213-37 39TH AVE, #235, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2004-11-02 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-02 2011-01-18 Address ANTONINO GIAMBRONE, 213-37 39TH AVE #235, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181022006194 2018-10-22 BIENNIAL STATEMENT 2016-11-01
140211006346 2014-02-11 BIENNIAL STATEMENT 2012-11-01
110118002419 2011-01-18 BIENNIAL STATEMENT 2010-11-01
070216002643 2007-02-16 BIENNIAL STATEMENT 2006-11-01
041102000417 2004-11-02 CERTIFICATE OF INCORPORATION 2004-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-03 No data WEST 20 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2023-04-01 No data WEST 20 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV failed to fully restore multiple disturbed sidewalk flags with patch work. As per rule the patching of individual flags is restricted. Respondent was previously notified to correct this condition Via CAR #(20225810034) on 9/25/2022.
2022-11-09 No data WEST 20 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O found respondent failed to fully replace defective sidewalk flags. Respondent has been notified via CAR 20225810034 on 9/25/2022.
2022-09-25 No data WEST 20 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Multiple patched work present IFO 37 West 20 St. - 5 sidewalk flags were partially done and adjacent flag to cellar small portion patched as well. (patch not acceptable). Must restore all 6 sidewalk flags. CAR will be issue on permit M042022147A02.
2022-09-21 No data WEST 20 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I found a portion of the curb restored.
2022-09-20 No data WEST 14 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Steel barriers on location
2022-08-29 No data 7 AVENUE, FROM STREET WEST 13 STREET TO STREET WEST 14 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags in front of 154.
2022-08-11 No data 7 AVENUE, FROM STREET WEST 13 STREET TO STREET WEST 14 STREET No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not observed
2022-07-26 No data WEST 14 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation NOV issued for the Respondent working within an Excavated Sidewalk out of their permit Stipulation in violation of 074 Stip of the above permit which requires to work Saturday 8am to 6pm and Sunday 9am to 6pm.
2022-07-11 No data 7 AVENUE, FROM STREET WEST 13 STREET TO STREET WEST 14 STREET No data Street Construction Inspections: Active Department of Transportation 70’ of new sidewalk squares on east sidewalk between spa and subway station.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214125 Office of Administrative Trials and Hearings Issued Settled 2016-09-16 2500 2017-04-10 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-209206 Office of Administrative Trials and Hearings Issued Settled 2014-02-14 400 2014-04-09 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9451877302 2020-05-02 0202 PPP 18-15 128TH STREET, HOLLIS HILLS, NY, 11356
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46475
Loan Approval Amount (current) 46475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLIS HILLS, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47041.61
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1511272 Intrastate Non-Hazmat 2012-11-09 9000 2012 1 1 Auth. For Hire
Legal Name G & A RESTORATION INC
DBA Name -
Physical Address 18-15 128TH STREET, COLLEGE POINT, NY, 11356, US
Mailing Address 18-15 128TH STREET, COLLEGE POINT, NY, 11356, US
Phone (718) 726-5742
Fax (718) 463-3023
E-mail GARESTORATION@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
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 0
Number of inspections with at least one Driver Fitness BASIC violation 0
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 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State