Search icon

RESTO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RESTO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373072
ZIP code: 10977
County: Rockland
Place of Formation: New Jersey
Address: 628 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977
Principal Address: 81 LAKE DRIVE EAST, WAYNE, NJ, United States, 07470

Contact Details

Phone +1 845-352-4200

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 628 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
MICHAEL CONNOLLY Chief Executive Officer 628 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
222895349
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6Z6LA-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-29 2026-06-30 628 Chestnut Ridge Road, Chestnut Ridge, NY, 10977

History

Start date End date Type Value
2008-09-19 2012-07-16 Address 628 CHESTNUT RIDE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602060752 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180626006072 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160602006998 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006509 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120716002268 2012-07-16 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
253000.00
Total Face Value Of Loan:
253000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$253,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$254,862.36
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $253,000

Court Cases

Court Case Summary

Filing Date:
2024-11-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
RESTO CORP.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
KOWLESSAR
Party Role:
Plaintiff
Party Name:
RESTO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
RESTO CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State