Search icon

NY CITY RESTORATION CORP

Company Details

Name: NY CITY RESTORATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4405169
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2561 LACONIA AVENUE, BRONX, NY, United States, 10469

Contact Details

Phone +1 347-208-3931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOBEEN DILAWAR Chief Executive Officer 2561 LACONIA AVENUE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
NY CITY RESTORATION CORP DOS Process Agent 2561 LACONIA AVENUE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
2102871-DCA Inactive Business 2021-11-30 2023-02-28
2037513-DCA Inactive Business 2016-05-12 2019-02-28
1466690-DCA Inactive Business 2013-06-06 2015-02-28

Permits

Number Date End date Type Address
X042020296A08 2020-10-22 2020-11-20 REPAIR SIDEWALK RADCLIFF AVENUE, BRONX, FROM STREET ALLERTON AVENUE TO STREET MACE AVENUE

History

Start date End date Type Value
2013-05-17 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-17 2017-05-05 Address 1149 WHITE PLAINS RD 2F, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170505006429 2017-05-05 BIENNIAL STATEMENT 2017-05-01
130517000732 2013-05-17 CERTIFICATE OF INCORPORATION 2013-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-12 No data RADCLIFF AVENUE, FROM STREET ALLERTON AVENUE TO STREET MACE AVENUE No data Street Construction Inspections: Active Department of Transportation Has active permit. Need to install s/w expansion joints very 20'.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3373528 LICENSE INVOICED 2021-09-28 75 Home Improvement Contractor License Fee
3373527 EXAMHIC INVOICED 2021-09-28 50 Home Improvement Contractor Exam Fee
3010697 PROCESSING INVOICED 2019-04-01 25 License Processing Fee
3010698 DCA-SUS CREDITED 2019-04-01 75 Suspense Account
2989499 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989500 RENEWAL CREDITED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2633114 LICENSE REPL INVOICED 2017-06-30 15 License Replacement Fee
2581546 RENEWAL INVOICED 2017-03-28 100 Home Improvement Contractor License Renewal Fee
2581545 TRUSTFUNDHIC INVOICED 2017-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2345326 LICENSE INVOICED 2016-05-12 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893307808 2020-05-22 0202 PPP 1149 white plains re, Bronx, NY, 10472
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16925
Loan Approval Amount (current) 16925
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-0001
Project Congressional District NY-14
Number of Employees 2
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 17151.14
Forgiveness Paid Date 2021-09-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State