Search icon

RESTORE NYC, INC.

Company Details

Name: RESTORE NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Jan 2005 (20 years ago)
Entity Number: 3153155
ZIP code: 10018
County: New York
Place of Formation: New York
Address: ATTN: RESTORE NYC, INC., 1359 BROADWAY SUITE 410, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-840-8484

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H8QGU55CQ4T5 2024-12-19 20 W 46TH ST APT 2B, NEW YORK, NY, 10036, 4504, USA PO BOX 1003, BOWLING GREEN STATION, NEW YORK, NY, 10274, 1003, USA

Business Information

URL http://www.restorenyc.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-22
Initial Registration Date 2011-06-08
Entity Start Date 2006-07-01
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACKSON MILLER
Address PO BOX 1003, NEW YORK, NY, 10274, USA
Title ALTERNATE POC
Name ELIZABETH KIM
Address PO BOX 1003, BOWLING GREEN STATION, NEW YORK, NY, 10274, USA
Government Business
Title PRIMARY POC
Name JACKSON MILLER
Address PO BOX 1003, NEW YORK, NY, 10274, USA
Title ALTERNATE POC
Name ELIZABETH KIM
Address PO BOX 1003, BOWLING GREEN STATION, NEW YORK, NY, 10274, USA
Past Performance
Title PRIMARY POC
Name ELIZABETH KIM
Address PO BOX 1003, BOWLING GREEN STATION, NEW YORK, NY, 10274, USA
Title ALTERNATE POC
Name ELIZABETH KIM
Address PO BOX 1003, BOWLING GREEN STATION, NEW YORK, NY, 10274, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6EXB6 Obsolete Non-Manufacturer 2011-06-15 2024-03-02 No data 2024-12-19

Contact Information

POC JACKSON MILLER
Phone +1 719-205-5514
Address 20 W 46TH ST APT 2B, NEW YORK, NY, 10036 4504, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESTORE NYC 401(K) PLAN 2023 202390142 2024-06-04 RESTORE NYC, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-12
Business code 624100
Sponsor’s telephone number 2128408484
Plan sponsor’s address 16 W 36TH STREET, SUITE 602, NEW YORK, NY, 10018
RESTORE NYC 401(K) PLAN 2022 202390142 2023-06-27 RESTORE NYC, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-12
Business code 624100
Sponsor’s telephone number 2128408484
Plan sponsor’s address 20 W 46TH STREET, APT 2B, NEW YORK, NY, 10036
RESTORE NYC 401(K) PLAN 2021 202390142 2022-05-31 RESTORE NYC, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-12
Business code 624100
Sponsor’s telephone number 2128408484
Plan sponsor’s address 20 W 46TH STREET, APT 2B, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
RESTORE NYC 401(K) PLAN 2020 202390142 2021-06-16 RESTORE NYC, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-12
Business code 624100
Sponsor’s telephone number 2128408484
Plan sponsor’s address 20 W 46TH STREET, APT 2B, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing CAROL HO
RESTORE NYC 401(K) PLAN 2019 202390142 2020-06-22 RESTORE NYC, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-12
Business code 624100
Sponsor’s telephone number 2128408484
Plan sponsor’s address 20 W 46TH STREET, APT 2B, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing CAROL HO
RESTORE NYC 401(K) PLAN 2018 202390142 2020-05-07 RESTORE NYC, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-12
Business code 624100
Sponsor’s telephone number 2128408484
Plan sponsor’s address 20 W 46TH STREET, APT 2B, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing CAROL HO
RESTORE NYC 401(K) PLAN 2018 202390142 2019-07-23 RESTORE NYC, INC. 28
Three-digit plan number (PN) 001
Effective date of plan 2018-06-12
Business code 624100
Sponsor’s telephone number 2128408484
Plan sponsor’s address 20 W 46TH STREET, APT 2B, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
HOPE FOR NEW YORK DOS Process Agent ATTN: RESTORE NYC, INC., 1359 BROADWAY SUITE 410, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-01-05 2007-04-19 Address P.O. BOX 1546, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2005-01-20 2006-01-05 Address 160 W 106TH ST APT 4E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070419000317 2007-04-19 CERTIFICATE OF CHANGE 2007-04-19
060105000196 2006-01-05 CERTIFICATE OF CHANGE 2006-01-05
050120000908 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State