Search icon

GUSTAV RESTORATION LLC

Company Details

Name: GUSTAV RESTORATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2012 (13 years ago)
Entity Number: 4309829
ZIP code: 11370
County: New York
Place of Formation: New York
Address: 31-17 70TH STREET, FIRST FLOOR, JACKSON HEIGHTS, NY, United States, 11370

Contact Details

Phone +1 212-838-2236

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31-17 70TH STREET, FIRST FLOOR, JACKSON HEIGHTS, NY, United States, 11370

Licenses

Number Status Type Date End date
1452059-DCA Inactive Business 2012-12-13 2017-02-28

Permits

Number Date End date Type Address
M042022291A20 2022-10-18 2022-11-11 REPAIR SIDEWALK 5 AVENUE, MANHATTAN, FROM STREET WEST 59 STREET TO STREET EAST 60 STREET
M042022270A02 2022-09-27 2022-10-21 REPAIR SIDEWALK EAST 84 STREET, MANHATTAN, FROM STREET EAST END AVENUE TO STREET YORK AVENUE
M012021077A90 2021-03-18 2021-04-14 TREE PIT/STORM WATER INLET EAST 78 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M042021077A07 2021-03-18 2021-04-14 REPLACE SIDEWALK EAST 78 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

Filings

Filing Number Date Filed Type Effective Date
121018000218 2012-10-18 ARTICLES OF ORGANIZATION 2012-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1901068 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee
1901067 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1161545 TRUSTFUNDHIC INVOICED 2013-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1242616 RENEWAL INVOICED 2013-07-22 100 Home Improvement Contractor License Renewal Fee
1161546 LICENSE INVOICED 2012-12-13 50 Home Improvement Contractor License Fee
1161547 FINGERPRINT INVOICED 2012-12-12 150 Fingerprint Fee
1161548 TRUSTFUNDHIC INVOICED 2012-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
169800.00
Total Face Value Of Loan:
169800.00
Date:
2020-04-15
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:
169867.00
Total Face Value Of Loan:
169867.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-07
Type:
Complaint
Address:
312 EAST 126 STREET, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169800
Current Approval Amount:
169800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171884.12
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169867
Current Approval Amount:
169867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172113.02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State