Search icon

NEW CLASSIC RESTORATION LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of NEW CLASSIC RESTORATION LLC, CONNECTICUT 1349337 CONNECTICUT

DOS Process Agent

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

Licenses

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

Permits

Number Date End date Type Address
M022024233F80 2024-08-20 2024-09-20 TEMPORARY PEDESTRIAN WALK 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
M042024233A39 2024-08-20 2024-09-20 REPLACE SIDEWALK WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M022024233F81 2024-08-20 2024-09-20 OCCUPANCY OF SIDEWALK AS STIPULATED 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
M012024205C96 2024-07-23 2024-08-21 RESET, REPAIR OR REPLACE CURB WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M022024205C16 2024-07-23 2024-08-21 CROSSING SIDEWALK WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M022024205C17 2024-07-23 2024-08-21 OCCUPANCY OF ROADWAY AS STIPULATED WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M022024205C19 2024-07-23 2024-08-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 26 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE
M022024205C20 2024-07-23 2024-08-21 TEMPORARY PEDESTRIAN WALK 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-20 No data WEST 26 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation no temp pedestrian walkway found
2024-08-27 No data WEST 26 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO CREW ON SITE

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3961447305 2020-04-29 0202 PPP 540 Nepperhan Ave C50, Yonkers, NY, 10701
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109715
Loan Approval Amount (current) 109715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 11
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111095.58
Forgiveness Paid Date 2021-07-29
8458858410 2021-02-13 0202 PPS 540 Nepperhan Ave Ste C50, Yonkers, NY, 10701-6657
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100415
Loan Approval Amount (current) 100415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6657
Project Congressional District NY-16
Number of Employees 9
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101313.16
Forgiveness Paid Date 2022-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State