Search icon

RESTORATION SPECIALISTS, INC.

Company Details

Name: RESTORATION SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2008 (17 years ago)
Entity Number: 3661502
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 90 GRAYSTONE LN., ORCHARD PARK, NY, United States, 14127
Principal Address: 3689 CALIFORNIA RD, STE 7, ORCHARD PARK, NY, United States, 14127

Contact Details

Phone +1 716-531-1372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J NYITRAI DOS Process Agent 90 GRAYSTONE LN., ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
WILLIAM J NYITRAI Chief Executive Officer 3689 CALIFORNIA RD, STE 7, ORCHAR DPARK, NY, United States, 14127

Agent

Name Role Address
WILLIAM J NYITRAI Agent 90 GRAYSTONE LN., ORCHARD PARK, NY, 14127

Form 5500 Series

Employer Identification Number (EIN):
320245887
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6I4IY-SHMO Active Mold Remediation Contractor License (SH126) 2024-01-16 2026-01-31 3689 california rd, suite 7, ORCHARD PARK, NY, 14127

History

Start date End date Type Value
2010-05-07 2012-05-23 Address 3221 SOUTHWESTERN BLVD, STE 168, ORCHAR DPARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2010-05-07 2012-05-23 Address 90 GRAYSTONE LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2008-04-22 2009-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-04-22 2009-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120523002943 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100507002949 2010-05-07 BIENNIAL STATEMENT 2010-04-01
090616000669 2009-06-16 CERTIFICATE OF CHANGE 2009-06-16
080422000339 2008-04-22 CERTIFICATE OF INCORPORATION 2008-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
71060.27
Total Face Value Of Loan:
71060.27
Date:
2020-11-20
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:
91000.00
Total Face Value Of Loan:
91000.00
Date:
2020-04-29
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:
87381.00
Total Face Value Of Loan:
87381.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87381
Current Approval Amount:
87381
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88068.08
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71060.27
Current Approval Amount:
71060.27
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71582.03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State