Search icon

METHOD RESTORATION LLC

Company Details

Name: METHOD RESTORATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179164
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 353 65TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-238-4672

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 353 65TH STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1417767-DCA Inactive Business 2012-01-19 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
140603002144 2014-06-03 BIENNIAL STATEMENT 2013-12-01
120309000233 2012-03-09 CERTIFICATE OF CORRECTION 2012-03-09
120217000319 2012-02-17 CERTIFICATE OF PUBLICATION 2012-02-17
120104000659 2012-01-04 CERTIFICATE OF AMENDMENT 2012-01-04
111221000116 2011-12-21 ARTICLES OF ORGANIZATION 2011-12-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1142503 TRUSTFUNDHIC INVOICED 2013-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227683 RENEWAL INVOICED 2013-06-07 100 Home Improvement Contractor License Renewal Fee
1142506 TRUSTFUNDHIC INVOICED 2012-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1142504 LICENSE INVOICED 2012-01-19 75 Home Improvement Contractor License Fee
1142505 FINGERPRINT INVOICED 2012-01-19 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
16310.00
Total Face Value Of Loan:
16310.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16310
Current Approval Amount:
16310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16509.29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State