Search icon

COLOR RESTORE INC

Company Details

Name: COLOR RESTORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2015 (10 years ago)
Entity Number: 4764345
ZIP code: 11717
County: New York
Place of Formation: New York
Address: 59 APPLE STREET, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLOR RESTORE INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 474097092 2024-09-05 COLOR RESTORE INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 6317745347
Plan sponsor’s address 59 APPLE STREET, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
COLOR RESTORE INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 474097092 2023-09-10 COLOR RESTORE INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 6317745347
Plan sponsor’s address 59 APPLE STREET, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing SHIRLEY HORNER
COLOR RESTORE INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 474097092 2022-09-23 COLOR RESTORE INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 6317745347
Plan sponsor’s address 59 APPLE STREET, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
MICHAEL CHESLOCK DOS Process Agent 59 APPLE STREET, BRENTWOOD, NY, United States, 11717

Filings

Filing Number Date Filed Type Effective Date
150526010452 2015-05-26 CERTIFICATE OF INCORPORATION 2015-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2549408500 2021-02-20 0235 PPS 59 Apple St, Brentwood, NY, 11717-7212
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15728
Loan Approval Amount (current) 15728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-7212
Project Congressional District NY-02
Number of Employees 3
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 15805.77
Forgiveness Paid Date 2021-08-30
4928237304 2020-04-30 0235 PPP 59 APPLE ST, BRENTWOOD, NY, 11717
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10567.96
Forgiveness Paid Date 2020-12-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State