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

Links between entities

Type Company Name Company Number State
Headquarter of KAMTECH RESTORATION CORP., CONNECTICUT 3016532 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAMTECH RESTORATION CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 465203149 2024-09-25 KAMTECH RESTORATION CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423910
Sponsor’s telephone number 3478601109
Plan sponsor’s address 203 SHERIDAN BOULEVARD, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing KRZYSZTOF KAMINSKI
Valid signature Filed with authorized/valid electronic signature
KAMTECH RESTORATION CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 465203149 2023-05-11 KAMTECH RESTORATION CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423910
Sponsor’s telephone number 3478601109
Plan sponsor’s address 203 SHERIDAN BOULEVARD, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing EDWARD ROJAS

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

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 2024-09-18 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)
2024-06-03 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
2022-07-06 2023-11-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-03-05 2024-06-17 Address 117 BAY 8TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-10-25 2024-06-17 Address 203 SHERIDAN BOULEVARD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2017-11-08 2018-10-25 Address 117 BAY 8TH ST., BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2017-11-08 2018-10-25 Address 117 BAY 8TH ST., BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

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
140321000703 2014-03-21 CERTIFICATE OF INCORPORATION 2014-03-21

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346207616 0215000 2022-09-09 430 46TH ST, BROOKLYN, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-09
Emphasis L: FALL, P: FALL

Related Activity

Type Referral
Activity Nr 1944753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2023-02-10
Abatement Due Date 2023-02-21
Current Penalty 4911.0
Initial Penalty 4911.0
Contest Date 2023-02-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(15): "Walking/working surfaces not otherwise addressed." Except as provided in 1926.500(a)(2) or in 1926.501 (b)(1) through (b)(14), each employee on a walking/working surface 6 feet (1.8 m) or more above lower levels was not protected from falling by a guardrail system, safety net system, or personal fall arrest system. (a) Front entrance: On or about September 9, 2022: An employee climbed on top of the entrance dormer to work and was exposed to an 8-foot fall.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2023-02-10
Abatement Due Date 2023-02-21
Current Penalty 4911.0
Initial Penalty 4911.0
Contest Date 2023-02-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were not used only for the purpose for which they were designed. (a) Front entrance: On or about September 9, 2022: An employee used an 8-foot A-frame stepladder in the closed position to climb to the top of the entrance dormer. The stepladder was not used for the purpose which it was designed.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2023-02-10
Abatement Due Date 2023-02-21
Current Penalty 4911.0
Initial Penalty 4911.0
Contest Date 2023-02-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step. (a) Front entrance: On or about September 9, 2022: An employee used the top and top step of an 8-foot A-frame stepladder as a step to climb to the top of the entrance dormer. The employee was exposed to an 8-foot fall.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8200197104 2020-04-15 0235 PPP 203 Sheridan Blvd, Inwood, NY, 11096
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110340
Loan Approval Amount (current) 110340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 22
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111884.76
Forgiveness Paid Date 2021-09-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State