Search icon

VIKING RESTORATION SERVICES LLC

Company Details

Name: VIKING RESTORATION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2014 (11 years ago)
Entity Number: 4649707
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 142 22ND STREET, BROOKLYN, NY, United States, 11232

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIKING RESTORATION SERVICES LLC 401(K) PROFIT SHARING PLAN 2023 204779650 2024-10-02 VIKING RESTORATION SERVICES LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 2124310696
Plan sponsor’s address 1 12TH STREET, BROOKLYN, NY, 11215
VIKING RESTORATION SERVICES LLC 401(K) PROFIT SHARING PLAN 2022 204779650 2023-10-04 VIKING RESTORATION SERVICES LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 2124310696
Plan sponsor’s address 142 22ND STREET, BROOKLYN, NY, 11232
VIKING RESTORATION SERVICES LLC 401(K) PROFIT SHARING PLAN 2021 204779650 2022-09-20 VIKING RESTORATION SERVICES LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 2124310696
Plan sponsor’s address 142 22ND STREET, BROOKLYN, NY, 11232
VIKING RESTORATION SERVICES LLC 401(K) PROFIT SHARING PLAN 2020 204779650 2021-10-12 VIKING RESTORATION SERVICES LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 2124310696
Plan sponsor’s address 142 22ND STREET, BROOKLYN, NY, 11232
VIKING RESTORATION SERVICES LLC 401(K) PROFIT SHARING PLAN 2019 204779650 2020-10-13 VIKING RESTORATION SERVICES LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 2124310696
Plan sponsor’s address 142 22ND STREET, BROOKLYN, NY, 11232
VIKING RESTORATION SERVICES LLC 401(K) PROFIT SHARING PLAN 2018 204779650 2019-10-14 VIKING RESTORATION SERVICES LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 2124310696
Plan sponsor’s address 142 22ND STREET, BROOKLYN, NY, 11232
VIKING RESTORATION SERVICES LLC 401(K) PROFIT SHARING PLAN 2017 204779650 2018-10-14 VIKING RESTORATION SERVICES LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 2124310696
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013
VIKING RESTORATION SERVICES LLC 401(K) PROFIT SHARING PLAN 2016 204779650 2017-10-16 VIKING RESTORATION SERVICES LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 2124310696
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013
VIKING RESTORATION SERVICES LLC 401(K) PROFIT SHARING PLAN 2015 204779650 2016-10-14 VIKING RESTORATION SERVICES LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 238100
Sponsor’s telephone number 2124310696
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
C/O DOMINICK FONTANA DOS Process Agent 142 22ND STREET, BROOKLYN, NY, United States, 11232

Permits

Number Date End date Type Address
M022024260A23 2024-09-16 2024-10-14 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024260A24 2024-09-16 2024-10-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024260A25 2024-09-16 2024-10-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024260A18 2024-09-16 2024-10-14 OCCUPANCY OF ROADWAY AS STIPULATED MADISON AVENUE, MANHATTAN, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET
M022024260A19 2024-09-16 2024-10-14 OCCUPANCY OF SIDEWALK AS STIPULATED MADISON AVENUE, MANHATTAN, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET
M022024260A20 2024-09-16 2024-10-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON AVENUE, MANHATTAN, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET
M022024260A21 2024-09-16 2024-10-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON AVENUE, MANHATTAN, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET
M022024260A22 2024-09-16 2024-10-14 OCCUPANCY OF ROADWAY AS STIPULATED EAST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024235E73 2024-08-22 2024-09-15 OCCUPANCY OF SIDEWALK AS STIPULATED MADISON AVENUE, MANHATTAN, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET
M022024235E74 2024-08-22 2024-09-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON AVENUE, MANHATTAN, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET

History

Start date End date Type Value
2018-10-11 2019-01-09 Address 142 22ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2017-11-03 2018-10-11 Address 511 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-10-21 2017-11-03 Address 21 SPRAGUE AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2014-10-10 2014-10-21 Address 66 GRANTWOOD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109000732 2019-01-09 CERTIFICATE OF CHANGE 2019-01-09
181011006037 2018-10-11 BIENNIAL STATEMENT 2018-10-01
180501007350 2018-05-01 BIENNIAL STATEMENT 2016-10-01
171103000186 2017-11-03 CERTIFICATE OF CHANGE 2017-11-03
170607001040 2017-06-07 CERTIFICATE OF PUBLICATION 2017-06-07
141021000265 2014-10-21 CERTIFICATE OF CHANGE 2014-10-21
141010010172 2014-10-10 ARTICLES OF ORGANIZATION 2014-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 No data SULLIVAN STREET, FROM STREET WASHINGTON SQUARE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the SE4 corner quadrant are Ada complaint. Measured in prism 7/19/22
2025-02-11 No data FULTON STREET, FROM STREET PIERREPONT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NW2 corner quadrant are non ADA. Measured in prism 10/23/24
2025-01-27 No data BLEECKER STREET, FROM STREET MERCER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the NW2 Corner quadrant are ADA compliant. Measured in prism on 5/21/24.
2025-01-26 No data CLINTON STREET, FROM STREET PIERREPONT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the NE3 corner found to be non ADA compliant. Previously Measured & collected in Prism on 02/21/23. High slopes in quadrant. / Newer permit B042023229A47 on file.
2024-10-23 No data FULTON STREET, FROM STREET PIERREPONT STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps within the NW2 corner quadrant are functional and accessible the ramps are Non Ada compliant. Previously Measured in prism on 3/11/24. Landing cross fixed , roadway counter remains the Same
2024-10-17 No data BLEECKER STREET, FROM STREET MERCER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newer permit #M042024068A03
2024-09-13 No data SULLIVAN STREET, FROM STREET WASHINGTON SQUARE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the SE4 corner quadrant are Ada complaint. Measured in prism 7/19/22
2024-06-22 No data FULTON STREET, FROM STREET PIERREPONT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Active NOV (Other) #0703602800 Completed tangent ramps within the NW2 corner, the ramps are Non Ada compliant. Previously Measured in prism on 3/11/24. "KM - GC SAYS RAMPS WERE REDONE. PLEASE REMEASURE AND CHECK FOR COMPLIANCE, THANK YOU"
2024-05-24 No data CLINTON STREET, FROM STREET PIERREPONT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps are non Ada compliant. Measured and collected in prism on 5/24/24. No tiff on file
2024-05-24 No data CLINTON STREET, FROM STREET PIERREPONT STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps in the NE3 corner found to be non ADA compliant. Previously Measured & collected in Prism on 02/21/23. Landing running fixed & gutter slope is excessive. Newer permit B042023229A47 on file

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5041837104 2020-04-13 0202 PPP 142 22ND STREET, BROOKLYN, NY, 11232-1106
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64497
Loan Approval Amount (current) 64497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-1106
Project Congressional District NY-10
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65679.44
Forgiveness Paid Date 2022-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State