Search icon

JOSEPH & SON RESTORATION INC.

Company Details

Name: JOSEPH & SON RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949635
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 16 OLIVE ST, BROOKLYN, NY, United States, 11211
Principal Address: 67-19 52ND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAWEL BIRNBACH Chief Executive Officer 6719 52ND AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 OLIVE ST, BROOKLYN, NY, United States, 11211

Permits

Number Date End date Type Address
B042021085A19 2021-03-26 2021-04-22 REPLACE SIDEWALK OLIVE STREET, BROOKLYN, FROM STREET GRAND STREET TO STREET POWERS STREET
B012018362B03 2018-12-28 2019-01-22 RESET, REPAIR OR REPLACE CURB OLIVE STREET, BROOKLYN, FROM STREET GRAND STREET TO STREET POWERS STREET
B012018362B04 2018-12-28 2019-01-22 PAVE STREET-W/ ENGINEERING & INSP FEE OLIVE STREET, BROOKLYN, FROM STREET GRAND STREET TO STREET POWERS STREET

History

Start date End date Type Value
2023-04-06 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-02 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-02 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-02 2021-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-13 2010-11-15 Address 16 OLIVER ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-05-13 2021-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140507006503 2014-05-07 BIENNIAL STATEMENT 2014-05-01
101115000886 2010-11-15 CERTIFICATE OF CHANGE 2010-11-15
100513000791 2010-05-13 CERTIFICATE OF INCORPORATION 2010-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-06 No data EAST 72 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No port o sand on site at time of inspection .
2021-09-01 No data EAST 89 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation container removed
2021-08-05 No data LEXINGTON AVENUE, FROM STREET EAST 72 STREET TO STREET EAST 73 STREET No data Street Construction Inspections: Active Department of Transportation Material stored on street beige bricks in compliance
2021-07-06 No data DIVISION AVENUE, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway and sidewalk clear, no jersey barriers on street at this time.
2021-06-10 No data MURRAY STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation no Jersey Barrier, plas. barr onsite
2021-06-01 No data CHURCH STREET, FROM STREET MURRAY STREET TO STREET PARK PLACE No data Street Construction Inspections: Pick-Up Department of Transportation ATPO respondent has a container stored on the roadway obstructing the bike lane without a valid dot permit on file, respondent has been ID from permit (M022021132A05) for 50 Murray street
2021-05-27 No data MURRAY STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation No jersey barriers on site at this time of inspection.
2021-05-08 No data OLIVE STREET, FROM STREET GRAND STREET TO STREET POWERS STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO VISIBLE WORK DONE.
2021-03-18 No data MURRAY STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation PLACE MATERIAL ON STREET
2021-02-14 No data DIVISION AVENUE, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation NO MATERIAL ON STREET

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389708305 2021-01-22 0202 PPS 16 Olive St, Brooklyn, NY, 11211-5005
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127700
Loan Approval Amount (current) 127700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-5005
Project Congressional District NY-07
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128658.62
Forgiveness Paid Date 2021-11-05

Date of last update: 20 Feb 2025

Sources: New York Secretary of State