Search icon

NEW CLASSIC RESTORATION LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW CLASSIC RESTORATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2015 (10 years ago)
Entity Number: 4749823
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 96 HYATT AVE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 917-597-7771

DOS Process Agent

Name Role Address
NEW CLASSIC RESTORATION LLC DOS Process Agent 96 HYATT AVE, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
1349337
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2025897-DCA Active Business 2015-07-21 2025-02-28

Permits

Number Date End date Type Address
M022024233F81 2024-08-20 2024-09-20 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M042024233A39 2024-08-20 2024-09-20 REPLACE SIDEWALK WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M012024233B28 2024-08-20 2024-09-20 RESET, REPAIR OR REPLACE CURB WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M022024233F80 2024-08-20 2024-09-20 TEMPORARY PEDESTRIAN WALK WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M022024205C18 2024-07-23 2024-08-21 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE

History

Start date End date Type Value
2015-04-28 2023-02-17 Address 96 HYATT AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217001405 2023-02-17 BIENNIAL STATEMENT 2021-04-01
210304060297 2021-03-04 BIENNIAL STATEMENT 2019-04-01
150805000649 2015-08-05 CERTIFICATE OF PUBLICATION 2015-08-05
150428010262 2015-04-28 ARTICLES OF ORGANIZATION 2015-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542826 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542827 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3291645 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291666 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2917524 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917525 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2595002 RENEWAL INVOICED 2017-04-25 100 Home Improvement Contractor License Renewal Fee
2595001 TRUSTFUNDHIC INVOICED 2017-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2131286 EXAMHIC INVOICED 2015-07-16 50 Home Improvement Contractor Exam Fee
2130677 FINGERPRINT INVOICED 2015-07-15 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
100415.00
Total Face Value Of Loan:
100415.00
Date:
2020-04-29
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:
109715.00
Total Face Value Of Loan:
109715.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109715
Current Approval Amount:
109715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111095.58
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100415
Current Approval Amount:
100415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101313.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State