Search icon

UPPER EAST SIDE RESTORATION INC.

Company Details

Name: UPPER EAST SIDE RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2014 (11 years ago)
Entity Number: 4651314
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 202 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 917-951-0305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS G FOX DOS Process Agent 202 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
THOMAS G FOX Chief Executive Officer 202 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
THOMAS FOX
User ID:
P3358404

Form 5500 Series

Employer Identification Number (EIN):
472090081
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
01889 Active Mold Remediation Contractor License (SH126) 2022-11-16 2024-11-30 1751 2nd Avenue, New York, NY, 10128

History

Start date End date Type Value
2024-06-13 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-15 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-15 2021-01-11 Address 388 S. OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060144 2021-01-11 BIENNIAL STATEMENT 2020-10-01
141126000681 2014-11-26 CERTIFICATE OF AMENDMENT 2014-11-26
141015010247 2014-10-15 CERTIFICATE OF INCORPORATION 2014-10-15

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230290 Office of Administrative Trials and Hearings Issued Calendared 2024-10-07 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
111770.00
Total Face Value Of Loan:
111770.00
Date:
2020-05-02
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:
133077.00
Total Face Value Of Loan:
133077.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133077
Current Approval Amount:
133077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134917.31
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111770
Current Approval Amount:
111770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112503.27

Motor Carrier Census

DBA Name:
SERVPRO OF UPPER EAST SIDE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(917) 924-2263
Add Date:
2016-11-16
Operation Classification:
Private(Property)
power Units:
0
Drivers:
0
Inspections:
1
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State