Name: | CORONA RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2009 (15 years ago) |
Entity Number: | 3871435 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Corona Restoration Inc. provides multiple services that include roofing, insulation, asbestos abatement, and lead abatement. |
Address: | 204-08 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Contact Details
Phone +1 718-464-1111
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANIA N ANJUM | Chief Executive Officer | 204-08 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204-08 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2039611-DCA | Inactive | Business | 2016-06-28 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 204-08 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2017-11-28 | 2023-10-02 | Address | 204-08 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2017-11-28 | 2023-10-02 | Address | 204-08 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
2009-10-26 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-26 | 2017-11-28 | Address | 37-15 12TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003672 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211112001102 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
200117060203 | 2020-01-17 | BIENNIAL STATEMENT | 2019-10-01 |
171128002019 | 2017-11-28 | BIENNIAL STATEMENT | 2017-10-01 |
091026000521 | 2009-10-26 | CERTIFICATE OF INCORPORATION | 2009-10-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-07-28 | No data | Brooklyn, HOLLIS, NY, 11423 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3296228 | TRUSTFUNDHIC | INVOICED | 2021-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3296229 | RENEWAL | INVOICED | 2021-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
2991412 | TRUSTFUNDHIC | INVOICED | 2019-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2991413 | RENEWAL | INVOICED | 2019-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2545121 | TRUSTFUNDHIC | INVOICED | 2017-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2545122 | RENEWAL | INVOICED | 2017-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
2371837 | FINGERPRINT | INVOICED | 2016-06-24 | 75 | Fingerprint Fee |
2371834 | LICENSE | INVOICED | 2016-06-24 | 50 | Home Improvement Contractor License Fee |
2371835 | TRUSTFUNDHIC | INVOICED | 2016-06-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2370123 | TRUSTFUNDHIC | INVOICED | 2016-06-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6926777210 | 2020-04-28 | 0202 | PPP | 204-08 JAMAICA AVE, HOLLIS, NY, 11423 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9114578301 | 2021-01-30 | 0202 | PPS | 20408 Jamaica Ave, Hollis, NY, 11423-3003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3043581 | Intrastate Non-Hazmat | 2017-08-30 | - | - | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 14 Apr 2025
Sources: New York Secretary of State