Search icon

JDC RESTORATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JDC RESTORATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2005 (21 years ago)
Entity Number: 3152673
ZIP code: 10579
County: Westchester
Place of Formation: New York
Address: 31 Gardineer Road, Putnam Valley, NY, United States, 10579

Contact Details

Phone +1 914-358-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JDC RESTORATION SERVICES, INC. DOS Process Agent 31 Gardineer Road, Putnam Valley, NY, United States, 10579

Chief Executive Officer

Name Role Address
DENISE A COMILLONI Chief Executive Officer 31 GARDINEER ROAD, PUTNAM VALLEY, NY, United States, 10579

Unique Entity ID

Unique Entity ID:
DZHMD3JNT9P6
CAGE Code:
4JBM7
UEI Expiration Date:
2022-06-02

Business Information

Doing Business As:
SERVPRO
Division Name:
SERVPRO OF TARRYTOWN/ELMSFORD
Division Number:
SERVPRO OF
Activation Date:
2021-05-04
Initial Registration Date:
2006-10-23

Commercial and government entity program

CAGE number:
4JBM7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-05-04
SAM Expiration:
2022-06-02

Contact Information

POC:
DENISE COMILLONI

Licenses

Number Status Type Date End date Address
00356 Expired Mold Remediation Contractor License (SH126) 2016-02-10 2022-03-01 1000 N. Division St. Suite 11A, PEEKSKILL, NY, 10566

History

Start date End date Type Value
2021-10-18 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-20 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-20 2007-01-17 Address 31 GARDINEER ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230109004140 2023-01-09 BIENNIAL STATEMENT 2023-01-01
211004001341 2021-10-04 BIENNIAL STATEMENT 2021-10-04
090123002196 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070117002121 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050120000157 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
136950.00
Total Face Value Of Loan:
136950.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-05
Type:
Complaint
Address:
1000 NORTH DIVISION STREET SUITE 2A, PEEKSKILL, NY, 10566
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$136,950
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,950
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,031.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $136,945
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State