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
Name | Role | Address |
---|---|---|
MOBEEN DILAWAR | Chief Executive Officer | 2561 LACONIA AVENUE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
NY CITY RESTORATION CORP | DOS Process Agent | 2561 LACONIA AVENUE, BRONX, NY, United States, 10469 |
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 |
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 |
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) |
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 |
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'. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State