Search icon

PREMIUM RESTORATION CORP

Company Details

Name: PREMIUM RESTORATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2015 (10 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4709980
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 149-32 20TH ROAD, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 646-265-0874

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-32 20TH ROAD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
PANAGIOTIS PAXINOS Chief Executive Officer 149-32 20TH ROAD, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2023056-DCA Inactive Business 2015-05-19 2021-02-28

History

Start date End date Type Value
2018-09-12 2021-12-04 Address 149-32 20TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2015-02-13 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-13 2021-12-04 Address 149-32 20TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211204000517 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
180912006240 2018-09-12 BIENNIAL STATEMENT 2017-02-01
150213010010 2015-02-13 CERTIFICATE OF INCORPORATION 2015-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2888820 RENEWAL INVOICED 2018-09-21 100 Home Improvement Contractor License Renewal Fee
2888819 TRUSTFUNDHIC INVOICED 2018-09-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499321 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499320 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2073918 LICENSE INVOICED 2015-05-08 100 Home Improvement Contractor License Fee
2073919 TRUSTFUNDHIC INVOICED 2015-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5512507205 2020-04-27 0202 PPP 149-32 20th Road, Whitestone, NY, 11357
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3355
Loan Approval Amount (current) 3355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3399.49
Forgiveness Paid Date 2021-09-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State