Search icon

NY HILL RESTORATION INC.

Headquarter

Company Details

Name: NY HILL RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4689156
ZIP code: 10301
County: Kings
Place of Formation: New York
Address: 24 CAYUGA AVENUE, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-273-1824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NY HILL RESTORATION INC., CONNECTICUT 2473441 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 CAYUGA AVENUE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
DARIUSZ MIKUCKI Chief Executive Officer 24 CAYUGA AVENUE, STATEN ISLAND, NY, United States, 10301

Licenses

Number Type Date Description
BIC-509361 Trade waste removal 2022-07-18 BIC File Number of the Entity: BIC-509361

Permits

Number Date End date Type Address
B022024243B95 2024-08-30 2024-10-01 OCCUPANCY OF ROADWAY AS STIPULATED COLUMBIA HEIGHTS, BROOKLYN, FROM STREET CLARK STREET TO STREET PIERREPONT STREET
B022024243B94 2024-08-30 2024-10-01 PLACE MATERIAL ON STREET COLUMBIA HEIGHTS, BROOKLYN, FROM STREET CLARK STREET TO STREET PIERREPONT STREET
M042024228A12 2024-08-15 2024-09-05 REPLACE SIDEWALK BROADWAY, MANHATTAN, FROM STREET WEST 66 STREET TO STREET WEST 67 STREET
M022024150A08 2024-05-29 2024-08-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PARK AVENUE, MANHATTAN, FROM STREET EAST 88 STREET TO STREET EAST 89 STREET
M022024150A10 2024-05-29 2024-08-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 89 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024150A09 2024-05-29 2024-08-27 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 89 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024150A07 2024-05-29 2024-08-27 OCCUPANCY OF SIDEWALK AS STIPULATED PARK AVENUE, MANHATTAN, FROM STREET EAST 88 STREET TO STREET EAST 89 STREET
M022024127A85 2024-05-06 2024-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 54 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022024123C45 2024-05-02 2024-07-29 PLACE MATERIAL ON STREET COLUMBIA HEIGHTS, BROOKLYN, FROM STREET CLARK STREET TO STREET PIERREPONT STREET
B022024123C46 2024-05-02 2024-07-29 OCCUPANCY OF ROADWAY AS STIPULATED COLUMBIA HEIGHTS, BROOKLYN, FROM STREET CLARK STREET TO STREET PIERREPONT STREET

History

Start date End date Type Value
2024-04-18 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-11 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-06 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230123001137 2023-01-23 BIENNIAL STATEMENT 2023-01-01
150106000611 2015-01-06 CERTIFICATE OF INCORPORATION 2015-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-30 No data EAST 89 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation updated permits on file.
2024-05-30 No data PARK AVENUE, FROM STREET EAST 88 STREET TO STREET EAST 89 STREET No data Street Construction Inspections: Active Department of Transportation okay
2024-05-16 No data COLUMBIA HEIGHTS, FROM STREET CLARK STREET TO STREET PIERREPONT STREET No data Street Construction Inspections: Active Department of Transportation materials found on roadway
2023-12-06 No data WEST 10 STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation no port -o- san found
2023-09-28 No data WEST 10 STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation Porto in parking lane.
2023-08-24 No data WEST 10 STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation Port o San on sidewalk in front of 254.
2023-06-14 No data EAST 38 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Found steel face curb line reset and restored in kind.
2023-05-04 No data GREENE STREET, FROM STREET CANAL STREET TO STREET GRAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence is removed at this time.
2022-09-21 No data 83 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sw flags. ok seal
2022-07-19 No data GREENE STREET, FROM STREET CANAL STREET TO STREET GRAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation Near 17, temporary pedestrian walkway present on roadway with no active permit on file at this time.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535787800 2020-05-26 0202 PPP 24 Cayuga Avenue, STATEN ISLAND, NY, 10301-4309
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61895
Loan Approval Amount (current) 61895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-4309
Project Congressional District NY-11
Number of Employees 7
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62522.43
Forgiveness Paid Date 2021-06-02
7682198609 2021-03-24 0202 PPS 24 Cayuga Ave, Staten Island, NY, 10301-4309
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78147
Loan Approval Amount (current) 78147
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 Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-4309
Project Congressional District NY-11
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78634.16
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State