Search icon

AEG RESTORATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AEG RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2005 (20 years ago)
Entity Number: 3291262
ZIP code: 11001
County: Nassau
Place of Formation: New York
Principal Address: 62 MIDWOOD CROSS, ROSLYN, NY, United States, 11576
Address: 22 NORTH TYSON AVE 2ND FL, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 917-670-7900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ADAM GOLDSMITH Agent 62 MIDWOOD CROSS, ROSLYN, NY, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 NORTH TYSON AVE 2ND FL, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
ADAM H GOLDSMITH Chief Executive Officer 22 NORTH TYSON AVENUE / 2ND FL, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
204008515
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1242066-DCA Active Business 2006-10-20 2025-02-28

History

Start date End date Type Value
2024-05-30 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-02 2012-01-09 Address 62 MIDWOOD CROSS, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131230002137 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120109002833 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091211002761 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080102002541 2008-01-02 BIENNIAL STATEMENT 2007-12-01
070629000820 2007-06-29 CERTIFICATE OF CHANGE 2007-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535964 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3535963 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261727 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
3261726 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2885839 TRUSTFUNDHIC INVOICED 2018-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2885840 RENEWAL INVOICED 2018-09-17 100 Home Improvement Contractor License Renewal Fee
2482121 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2482122 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1933026 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee
1932865 TRUSTFUNDHIC INVOICED 2015-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
90187.00
Total Face Value Of Loan:
90187.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-25
Type:
Planned
Address:
1484 FLATBUSH AVE., BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90187
Current Approval Amount:
90187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90886.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State