Search icon

MILESTONE RESTORATION INC.

Company Details

Name: MILESTONE RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2011 (14 years ago)
Entity Number: 4118782
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 94-23 120TH STREET, 1ST FLOOR, SOUTH RICHMOND HILL, NY, United States, 11419
Principal Address: 94-23 120TH STREET, 1ST FLOOR, S RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-406-2753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURINDERPAL SINGH DOS Process Agent 94-23 120TH STREET, 1ST FLOOR, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
SURINDERPAL SINGH Chief Executive Officer 94-23 120TH STREET, 1ST FLOOR, S RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1405707-DCA Active Business 2011-08-25 2025-02-28

History

Start date End date Type Value
2024-04-08 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-15 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-15 2017-03-17 Address 118-82 MTRPLTN AVENUE (APT 6F), KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220218001848 2022-02-18 BIENNIAL STATEMENT 2022-02-18
170317006165 2017-03-17 BIENNIAL STATEMENT 2015-07-01
110715000372 2011-07-15 CERTIFICATE OF INCORPORATION 2011-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-11 No data EAST 50 STREET, FROM STREET 1 AVENUE TO STREET BEEKMAN PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Car pass work looks new for 2016.
2018-01-21 No data EAST 50 STREET, FROM STREET 1 AVENUE TO STREET BEEKMAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation As per rules elongated Sidewalk Flags need to be properly scored into 5'X5' flags where feasible, I/F/O 425
2017-12-28 No data 211 STREET, FROM STREET RICHLAND AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation PERM S/W SEALED
2017-09-18 No data 193 STREET, FROM STREET 73 AVENUE TO STREET 75 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored expansion joints seal location in compliance.
2017-06-10 No data 211 STREET, FROM STREET RICHLAND AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation S/w replaced, Joints sealed.
2017-04-10 No data EAST 50 STREET, FROM STREET 1 AVENUE TO STREET BEEKMAN PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion Joints found Sealed.
2017-04-08 No data 7 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation MILESTONE RESTORATION INC. permits will be put on hold nov issued joints not seal on sidewalk
2017-03-11 No data 193 STREET, FROM STREET 73 AVENUE TO STREET 75 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags restored, expansion joints sealed
2017-02-18 No data 7 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the above respondent Failed to seal expansion joints car issued on 12\28\2016 (CAR #20161670650)
2017-02-14 No data EAST 50 STREET, FROM STREET 1 AVENUE TO STREET BEEKMAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Missing Expansion Joints Seal around Sidewalk Flags.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572124 RENEWAL INVOICED 2022-12-26 100 Home Improvement Contractor License Renewal Fee
3572123 TRUSTFUNDHIC INVOICED 2022-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285886 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285887 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2955165 TRUSTFUNDHIC INVOICED 2018-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2955186 RENEWAL INVOICED 2018-12-31 100 Home Improvement Contractor License Renewal Fee
2558255 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558256 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
1986916 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee
1986915 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5779267302 2020-04-30 0202 PPP 94-30 120th STREET, S RICHMOND HILL, NY, 11419
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18187
Loan Approval Amount (current) 18187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address S RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18398.17
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State