Search icon

AMERI RESTORATION INC.

Company Details

Name: AMERI RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2007 (18 years ago)
Entity Number: 3517243
ZIP code: 10583
County: Westchester
Place of Formation: New York
Activity Description: Facade Reconstruction, Masonry Work, Roof Repair, Interior and Exterior Work, Sidewalk Shed, Pipe Scaffolding, Concrete Work
Address: 201 SPRAIN ROAD, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 877-728-4188

Phone +1 347-728-4188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERI RESTORATION INC. DOS Process Agent 201 SPRAIN ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
AHSAN RANJHA Chief Executive Officer 201 SPRAIN ROAD, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
1389239-DCA Active Business 2011-04-25 2025-02-28
1260678-DCA Inactive Business 2007-07-03 2011-06-30

History

Start date End date Type Value
2022-10-24 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-18 2020-09-22 Address 2284 2ND AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2015-02-18 2020-09-22 Address 2284 2ND AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2009-11-03 2015-02-18 Address 68-18 174TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2009-11-03 2015-02-18 Address 68-18 174TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2009-11-03 2015-02-18 Address 68-18 174TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2009-09-23 2009-11-03 Address 6818 174TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2009-03-19 2009-09-23 Address 67-17 164TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2007-05-14 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200922060204 2020-09-22 BIENNIAL STATEMENT 2019-05-01
200922000709 2020-09-22 CERTIFICATE OF AMENDMENT 2020-09-22
150218006351 2015-02-18 BIENNIAL STATEMENT 2013-05-01
091103002102 2009-11-03 BIENNIAL STATEMENT 2009-05-01
090923000178 2009-09-23 CERTIFICATE OF CHANGE 2009-09-23
090319000089 2009-03-19 CERTIFICATE OF CHANGE 2009-03-19
070514001159 2007-05-14 CERTIFICATE OF INCORPORATION 2007-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-11 No data WEST 118 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb remains in compliance.
2017-01-31 No data 5 AVENUE, FROM STREET EAST 117 STREET TO STREET EAST 118 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb present
2016-11-28 No data EAST 111 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb in compliance.
2016-11-11 No data EAST 110 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/W flushed & sealed
2016-10-02 No data WEST 117 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation reset curb no defects
2016-10-02 No data WEST 118 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb repair
2016-06-07 No data EAST 102 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in compliance.
2016-03-20 No data EAST 110 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK REPAIRED
2016-02-25 No data WEST 118 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb okay
2016-02-25 No data WEST 117 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb okay

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578468 RENEWAL INVOICED 2023-01-06 100 Home Improvement Contractor License Renewal Fee
3578467 TRUSTFUNDHIC INVOICED 2023-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3363217 TRUSTFUNDHIC INVOICED 2021-08-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3363218 RENEWAL INVOICED 2021-08-25 100 Home Improvement Contractor License Renewal Fee
2975983 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2975982 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538279 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2538283 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517306 PROCESSING INVOICED 2016-12-19 25 License Processing Fee
2517307 DCA-SUS CREDITED 2016-12-19 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1303998508 2021-02-18 0202 PPS 201 Sprain Rd, Scarsdale, NY, 10583-1206
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53475
Loan Approval Amount (current) 53475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-1206
Project Congressional District NY-16
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53857.85
Forgiveness Paid Date 2021-11-10
6446527903 2020-06-16 0202 PPP 201 Sprain Road, SCARSDALE, NY, 10583-1206
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53475
Loan Approval Amount (current) 53475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-1206
Project Congressional District NY-16
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54095.13
Forgiveness Paid Date 2021-08-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State