Search icon

KAMTECH RESTORATION CORP.

Headquarter

Company Details

Name: KAMTECH RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2014 (11 years ago)
Entity Number: 4548840
ZIP code: 11096
County: Kings
Place of Formation: New York
Address: 203 Sheridan Boulevard, Inwood NY 11096, Inwood, NY, United States, 11096
Principal Address: 203 SHERIDAN BOULEVARD, INWOOD, NY, United States, 11096

Contact Details

Phone +1 347-860-1109

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KRZYSZTOF KAMINSKI Chief Executive Officer 203 SHERIDAN BOULEVARD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
KRZYSZTOF KAMINSKI DOS Process Agent 203 Sheridan Boulevard, Inwood NY 11096, Inwood, NY, United States, 11096

Agent

Name Role Address
ERNEST KAMINSKI Agent 117 BAY 8TH ST., BROOKLYN, NY, 11228

Links between entities

Type:
Headquarter of
Company Number:
3016532
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
465203149
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2041797-DCA Active Business 2016-08-02 2025-02-28

History

Start date End date Type Value
2024-09-18 2024-11-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-06-17 2024-06-17 Address 203 SHERIDAN BOULEVARD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-09-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-06-03 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-11-03 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240617001362 2024-06-17 BIENNIAL STATEMENT 2024-06-17
211221003244 2021-12-21 BIENNIAL STATEMENT 2021-12-21
200305000086 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
181025006066 2018-10-25 BIENNIAL STATEMENT 2018-03-01
171108006345 2017-11-08 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543887 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542416 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3309929 RENEWAL INVOICED 2021-03-17 100 Home Improvement Contractor License Renewal Fee
3234768 LICENSEDOC10 INVOICED 2020-09-23 10 License Document Replacement
2990193 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2990192 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560801 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
2560837 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2391003 TRUSTFUNDHIC INVOICED 2016-07-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2391005 FINGERPRINT INVOICED 2016-07-29 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
110340.00
Total Face Value Of Loan:
110340.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-09
Type:
Planned
Address:
430 46TH ST, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110340
Current Approval Amount:
110340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111884.76

Date of last update: 25 Mar 2025

Sources: New York Secretary of State