Search icon

GBS RESTORATION SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GBS RESTORATION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695287
ZIP code: 11580
County: Nassau
Place of Formation: New York
Activity Description: Property damage restoration company specializing in recovery of disasters from Fire, Water & Mold. 24/7 Emergency Response for Commercial, Industrial & Residential Customers: Fire, Smoke & Soot Cleanup; Water Mitigation & Extraction, Structural Drying, Sewage Cleanup; Mold Remediation; Trauma/Biohazard; Contents Pack Out, Cleaning, Storage and Pack Back; Debris Removal; Post Construction Cleaning; Odor Control & Sanitization.
Address: 333 West Merrick Road, UNIT B, VALLEY STREAM, NY, United States, 11580
Principal Address: 333 WEST MERRICK ROAD, UNIT B, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 718-460-5216

Website https://www.servicemasterbygbs.com

Phone +1 516-887-5400

Phone +1 516-887-5200

Phone +1 718-553-7768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GBS RESTORATION SERVICES CORP. DOS Process Agent 333 West Merrick Road, UNIT B, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JAQUELINA EDELSTEIN Chief Executive Officer 333 WEST MERRICK ROAD, UNIT B, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date Address
24-64YLV-SHMO Active Mold Remediation Contractor License (SH126) 2024-12-13 2026-12-31 333 West Merrick Road, Unit B, Valley Stream, NY, 11580
00933 Active Mold Remediation Contractor License (SH126) 2016-12-20 2024-12-31 333 W Merrick Rd, Unit B, VALLEY STREAM, NY, 11580
1326863-DCA Active Business 2009-07-23 2025-02-28 No data

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 33 WEST MERRICK ROAD, UNIT 8, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 333 WEST MERRICK ROAD, UNIT B, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2019-07-23 2023-08-01 Address 33 WEST MERRICK ROAD, UNIT 8, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2019-07-23 2023-08-01 Address 33 WEST MERRICK ROAD, UNIT 8, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2017-09-20 2019-07-23 Address 48 S SERVICE RD, SUITE 404, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801009763 2023-08-01 BIENNIAL STATEMENT 2022-07-01
190723002039 2019-07-23 BIENNIAL STATEMENT 2018-07-01
190219060131 2019-02-19 BIENNIAL STATEMENT 2018-07-01
170920006086 2017-09-20 BIENNIAL STATEMENT 2016-07-01
120831002260 2012-08-31 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561152 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3561151 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282671 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282672 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2938424 LICENSE REPL INVOICED 2018-12-04 15 License Replacement Fee
2924565 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2924826 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2656613 LICENSE REPL INVOICED 2017-08-17 15 License Replacement Fee
2527360 TRUSTFUNDHIC INVOICED 2017-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527361 RENEWAL INVOICED 2017-01-05 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
69712.00
Total Face Value Of Loan:
69712.00
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:
58300.00
Total Face Value Of Loan:
58300.00
Date:
2020-04-26
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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58300
Current Approval Amount:
58300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58968.83
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69712
Current Approval Amount:
69712
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70050.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State