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: Service of Process)
2015-02-18 2020-09-22 Address 2284 2ND AVENUE, NEW YORK, NY, 10035, 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: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
53475.00
Total Face Value Of Loan:
53475.00
Date:
2020-06-17
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:
53475.00
Total Face Value Of Loan:
53475.00
Date:
2020-05-21
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:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53475
Current Approval Amount:
53475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53857.85
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53475
Current Approval Amount:
53475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54095.13

Court Cases

Court Case Summary

Filing Date:
2022-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
AMERI RESTORATION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-05-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE MASON T,
Party Role:
Plaintiff
Party Name:
AMERI RESTORATION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
POINTERS, CLEANERS & CA,
Party Role:
Plaintiff
Party Name:
AMERI RESTORATION INC.
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State