Search icon

RESTORATION EXPERTS OF NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESTORATION EXPERTS OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2013 (12 years ago)
Entity Number: 4424839
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 775 Portion Rd, Unit 3, Ronkonkoma, NY, United States, 11779
Principal Address: 775 PORTION ROAD, STORE FRONT 3, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-588-1110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESTORATION EXPERTS OF NY INC. DOS Process Agent 775 Portion Rd, Unit 3, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
ARNOLD T. QUARANTA Chief Executive Officer 775 PORTION ROAD, STORE FRONT 3, RONKONKOMA, NY, United States, 11779

Licenses

Number Status Type Date End date Address
23-6LHRQ-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-29 2025-11-30 775 Portion Road, Unit 3, Ronkonkoma, NY, 11779
2017288-DCA Active Business 2015-01-14 2025-02-28 No data

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 775 PORTION ROAD, STORE FRONT 3, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Address 775 PORTION ROAD, STORE FRONT 3, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-06-03 Address 775 PORTION ROAD, STORE FRONT 3, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603003452 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230705004357 2023-07-05 BIENNIAL STATEMENT 2023-06-01
210602060375 2021-06-02 BIENNIAL STATEMENT 2021-06-01
201002000669 2020-10-02 CERTIFICATE OF CHANGE 2020-10-02
200707061220 2020-07-07 BIENNIAL STATEMENT 2019-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582399 TRUSTFUNDHIC INVOICED 2023-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582400 RENEWAL INVOICED 2023-01-16 100 Home Improvement Contractor License Renewal Fee
3254388 TRUSTFUNDHIC INVOICED 2020-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254389 RENEWAL INVOICED 2020-11-06 100 Home Improvement Contractor License Renewal Fee
2981154 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2981153 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506616 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506617 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
1939532 FINGERPRINT CREDITED 2015-01-14 75 Fingerprint Fee
1935270 LICENSE INVOICED 2015-01-08 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
183477.00
Total Face Value Of Loan:
183477.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
112900.00
Total Face Value Of Loan:
112900.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183477
Current Approval Amount:
183477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184653.26
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112900
Current Approval Amount:
112900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114186.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State