Search icon

TDL RESTORATION INC.

Company Details

Name: TDL RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2011 (14 years ago)
Entity Number: 4087256
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 92 NORTH AVENUE, SUITE 103, NEW ROCHELLE, NY, United States, 10801
Principal Address: 177 E HARTSDALE AVE, APT 6R, HARTSDALE, NY, United States, 10530

Contact Details

Phone +1 646-824-1686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 NORTH AVENUE, SUITE 103, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
DANNY QUNI Chief Executive Officer 177 E HARTSDALE AVE, APT 6R, HARTSDALE, NY, United States, 10530

Licenses

Number Status Type Date End date
1440113-DCA Inactive Business 2012-08-06 2019-02-28

History

Start date End date Type Value
2021-09-24 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-28 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-28 2018-09-04 Address 177 EAST HARTSDALE AVENUE, APARTMENT 6R, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904000539 2018-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2018-09-04
130507002031 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110428000405 2011-04-28 CERTIFICATE OF INCORPORATION 2011-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2564371 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2564370 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973236 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1973235 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1155239 CNV_TFEE INVOICED 2013-08-13 7.46999979019165 WT and WH - Transaction Fee
1155240 TRUSTFUNDHIC INVOICED 2013-08-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1258300 RENEWAL INVOICED 2013-08-13 100 Home Improvement Contractor License Renewal Fee
1155237 FINGERPRINT INVOICED 2012-08-06 75 Fingerprint Fee
1155238 TRUSTFUNDHIC INVOICED 2012-08-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1155236 LICENSE INVOICED 2012-08-06 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2015-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-08
Type:
Complaint
Address:
214 WEST 142ND STREET, NEW YORK, NY, 10030
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2018-12-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA-SEVERINO
Party Role:
Plaintiff
Party Name:
TDL RESTORATION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ARCH SPECIALTY INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
TDL RESTORATION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BISONO,
Party Role:
Plaintiff
Party Name:
TDL RESTORATION INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State