Search icon

ONETEAM RESTORATION, INC.

Company Details

Name: ONETEAM RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2014 (10 years ago)
Entity Number: 4685793
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 31-34 14TH ST. FIRST FLOOR, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MARIO ROJAS JR Agent 31-34 14TH ST. FIRST FLOOR, ASTORIA, NY, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-34 14TH ST. FIRST FLOOR, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2024-10-11 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-08-08 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-08-08 2024-08-08 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-06-10 2024-08-08 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-04-24 2024-06-10 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-03-05 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-02-12 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-02-09 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-01-30 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-01-29 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
150204000434 2015-02-04 CERTIFICATE OF CHANGE 2015-02-04
141229000784 2014-12-29 CERTIFICATE OF INCORPORATION 2014-12-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-19 No data 1120 37TH AVE, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667182 LE INVOICED 2023-07-06 50000 Legal Escrow
3657118 SL VIO INVOICED 2023-06-15 15000 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345120406 0215000 2021-01-27 400 E 71ST ST., NEW YORK, NY, 10021
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-01-27
Case Closed 2022-04-21

Related Activity

Type Complaint
Activity Nr 1724886
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2021-05-13
Abatement Due Date 2021-06-18
Current Penalty 3530.0
Initial Penalty 5266.0
Final Order 2021-06-03
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii):The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user. As referenced in 1926.1153(e)(1) (a) The elements of a written respiratory protection program were not established for employees voluntarily wearing 3M 7182 M half face respirator while grinding cement fa�ade. The employee did not have a medical evaluation. The condition was noted at or around 01/27/2021. (b) The elements of a written respiratory protection program were not established for employee voluntarily wearing Honeywell 7700.30M Medium half face respirator while grinding cement fa�ade. The inhalation valve was missing from the respirator, the straps were dried out and had lost elasticity. The condition was noted at or around 01/27/2021.
344713045 0216000 2020-03-30 1805 CROTONA AVE, BRONX, NY, 10457
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-03-30
Emphasis L: FALL
Case Closed 2020-08-25

Related Activity

Type Referral
Activity Nr 1555344
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-06-03
Current Penalty 4000.0
Initial Penalty 6747.0
Final Order 2020-06-25
Nr Instances 1
Nr Exposed 26
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: Location: a) Oneteam Restoration Inc - On or about March 16, 2020, the employer did not report an employee work-related hospitalization to OSHA within 24 hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6879308909 2021-05-05 0202 PPS 3134 14th St Fl 1, Astoria, NY, 11106-4809
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4809
Project Congressional District NY-14
Number of Employees 179
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2710617200 2020-04-16 0202 PPP 3134 14TH ST FL 1, ASTORIA, NY, 11106
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1325000
Loan Approval Amount (current) 1325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 366
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1340654.14
Forgiveness Paid Date 2021-06-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State