Search icon

NEW COLOR RESTORATION INC.

Company Details

Name: NEW COLOR RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2006 (18 years ago)
Entity Number: 3453036
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 96 PROSPECT ST, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN CAMBIO SR. DOS Process Agent 96 PROSPECT ST, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
JOHN CAMBIO SR Chief Executive Officer 96 PROSPECT ST, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2008-11-24 2016-12-06 Address 149 BAY 17TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2008-11-24 2016-12-06 Address 149 BAY 17TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2008-11-24 2016-12-06 Address 149 BAY 17TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2006-12-22 2008-11-24 Address 140 OVERLOOK TERRACE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161206007231 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121231006084 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110118002646 2011-01-18 BIENNIAL STATEMENT 2010-12-01
081124002617 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061222000661 2006-12-22 CERTIFICATE OF INCORPORATION 2007-01-02

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
52267.00
Total Face Value Of Loan:
52267.00
Date:
2020-06-17
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:
500000.00
Date:
2020-05-09
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:
56177.00
Total Face Value Of Loan:
56177.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52267
Current Approval Amount:
52267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52653.2
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56177
Current Approval Amount:
56177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37013.03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State