Search icon

GSK RESTORATION CORP

Company Details

Name: GSK RESTORATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2013 (12 years ago)
Entity Number: 4453785
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 97-23 84TH STREET, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 646-739-8783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURDEV SINGH DOS Process Agent 97-23 84TH STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date Description
BIC-476222 No data Trade waste removal 2017-04-03 No data BIC File Number of the Entity: BIC-476222
2001506-DCA Active Business 2013-12-11 2025-02-28 No data

Permits

Number Date End date Type Address
X042025121A15 2025-05-01 2025-05-31 REPAIR SIDEWALK CAULDWELL AVENUE, BRONX, FROM STREET EAST 161 STREET TO STREET EAST 163 STREET
B042025114A43 2025-04-24 2025-05-23 REPAIR SIDEWALK PACIFIC STREET, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
B042025114A42 2025-04-24 2025-05-23 REPAIR SIDEWALK ROCHESTER AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET PACIFIC STREET
B042025114A41 2025-04-24 2025-05-23 REPAIR SIDEWALK ATLANTIC AVENUE, BROOKLYN, FROM STREET HUNTERFLY PLACE TO STREET ROCHESTER AVENUE
B042025113A45 2025-04-23 2025-05-23 REPAIR SIDEWALK 23 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE

History

Start date End date Type Value
2021-09-17 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-17 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-03 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130903000403 2013-09-03 CERTIFICATE OF INCORPORATION 2013-09-03

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-21 2015-09-22 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551446 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3551425 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3320163 TRUSTFUNDHIC INVOICED 2021-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3320164 RENEWAL INVOICED 2021-04-22 100 Home Improvement Contractor License Renewal Fee
2963487 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2963486 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500378 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500379 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
1972580 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1972581 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223713 Office of Administrative Trials and Hearings Issued Settled 2022-04-08 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-222928 Office of Administrative Trials and Hearings Issued Settled 2021-11-13 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-215237 Office of Administrative Trials and Hearings Issued Settled 2017-06-01 2500 2018-10-05 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-211356 Office of Administrative Trials and Hearings Issued Settled 2015-02-18 750 2015-02-20 Failed to timely notify Commission of a material information submitted to the Commission
TWC-208935 Office of Administrative Trials and Hearings Issued Settled 2013-12-04 2500 2015-03-06 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-5853 Office of Administrative Trials and Hearings Issued Settled 2010-03-23 1000 2015-02-20 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-09-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State