Search icon

CONTINENTAL RESTORATION CORP.

Company Details

Name: CONTINENTAL RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2010 (15 years ago)
Entity Number: 3967868
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-12 STEINWAY ST., ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-721-5665

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-12 STEINWAY ST., ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2089573-DCA Inactive Business 2019-08-14 2023-02-28
1468476-DCA Inactive Business 2013-07-01 2019-02-28

History

Start date End date Type Value
2010-06-30 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-30 2012-10-18 Address 1500 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121018000731 2012-10-18 CERTIFICATE OF AMENDMENT 2012-10-18
100630000189 2010-06-30 CERTIFICATE OF INCORPORATION 2010-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-10-21 No data JAMAICA AVENUE, FROM STREET 91 AVENUE TO STREET 247 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk patched needs full flag restoration
2014-08-26 No data UNION AVENUE, FROM STREET EAST 150 STREET TO STREET EAST 151 STREET No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK OK
2014-08-16 No data WEST 168 STREET, FROM STREET AMSTERDAM AVENUE TO STREET AUDUBON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New S/W flags.
2014-07-17 No data WEST 15 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE
2014-07-02 No data WEST 48 STREET, FROM STREET 11 AVENUE TO STREET AMTRAK RR No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3312933 RENEWAL INVOICED 2021-03-27 100 Home Improvement Contractor License Renewal Fee
3312932 TRUSTFUNDHIC INVOICED 2021-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3072806 LICENSE INVOICED 2019-08-13 100 Home Improvement Contractor License Fee
3072808 FINGERPRINT CREDITED 2019-08-13 75 Fingerprint Fee
3072807 TRUSTFUNDHIC INVOICED 2019-08-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2590466 TRUSTFUNDHIC INVOICED 2017-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2590467 RENEWAL INVOICED 2017-04-14 100 Home Improvement Contractor License Renewal Fee
2377339 LICENSEDOC10 INVOICED 2016-07-01 10 License Document Replacement
2046692 TRUSTFUNDHIC INVOICED 2015-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2046693 RENEWAL INVOICED 2015-04-13 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5067518804 2021-04-17 0202 PPS 2526 50th St Ste 202A, Woodside, NY, 11377-7824
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7824
Project Congressional District NY-14
Number of Employees 3
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12648.7
Forgiveness Paid Date 2022-07-05
9260237905 2020-06-19 0202 PPP 25-12 STEINWAY ST, ASTORIA, NY, 11103-3051
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-3051
Project Congressional District NY-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State