Search icon

RAW RESTORATION SERVICES INC.

Company Details

Name: RAW RESTORATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347231
ZIP code: 11416
County: Suffolk
Place of Formation: New York
Address: 87-17 97TH AVE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 347-233-2305

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAYMOND WARDELL Agent 10 WHITE BIRCH DRIVE, BABYLON, NY, 11702

DOS Process Agent

Name Role Address
RAYMOND WARDELL DOS Process Agent 87-17 97TH AVE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
RAYMOND WARDELL Chief Executive Officer 87-17 97TH AVE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date Address
23-61VC7-SHMO Active Mold Remediation Contractor License (SH126) 2023-09-29 2025-09-30 87-17 97th Ave, OZONE PARK, NY, 11416
2062737-DCA Active Business 2017-12-07 2025-02-28 No data

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 87-17 97TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2017-01-13 2024-06-27 Address 87-17 97TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2015-02-04 2024-06-27 Address 87-17 97TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2013-01-17 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2013-01-17 2024-06-27 Address 10 WHITE BIRCH DRIVE, BABYLON, NY, 11702, USA (Type of address: Registered Agent)
2013-01-17 2017-01-13 Address 10 WHITE BIRCH DRIVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627002244 2024-06-27 BIENNIAL STATEMENT 2024-06-27
190110060030 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170113006054 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150204006805 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130204000328 2013-02-04 CERTIFICATE OF AMENDMENT 2013-02-04
130117000228 2013-01-17 CERTIFICATE OF INCORPORATION 2013-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652195 DCA-SUS CREDITED 2023-06-01 350 Suspense Account
3645354 LICENSEDOC10 INVOICED 2023-05-12 10 License Document Replacement
3645350 TRUSTFUNDHIC CREDITED 2023-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3645352 LICENSE CREDITED 2023-05-12 100 Home Improvement Contractor License Fee
3645351 EXAMHIC CREDITED 2023-05-12 50 Home Improvement Contractor Exam Fee
3562947 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3562946 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275731 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275732 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2893314 TRUSTFUNDHIC INVOICED 2018-09-28 200 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
9914388301 2021-01-31 0202 PPS 8717 97th Ave, Ozone Park, NY, 11416-1331
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109445
Loan Approval Amount (current) 109445
Undisbursed Amount 0
Franchise Name Servpro
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 N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1331
Project Congressional District NY-07
Number of Employees 11
NAICS code 561790
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 110824.43
Forgiveness Paid Date 2022-05-12
1992277709 2020-05-01 0202 PPP 87-17 97TH AVE, OZONE PARK, NY, 11416
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122317
Loan Approval Amount (current) 122317
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 N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 11
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123772.1
Forgiveness Paid Date 2021-07-13

Date of last update: 09 Mar 2025

Sources: New York Secretary of State