Search icon

JOSEPH & SON RESTORATION INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
127700.00
Total Face Value Of Loan:
127700.00
Date:
2020-06-18
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:
2020-05-02
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:
127855.00
Total Face Value Of Loan:
127855.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127700
Current Approval Amount:
127700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128658.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State