Search icon

OPTIMUM BUILDING RESTORATION CORP.

Company Details

Name: OPTIMUM BUILDING RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2015 (10 years ago)
Entity Number: 4769790
ZIP code: 10368
County: Queens
Place of Formation: New York
Address: 102-45 CORONA AVENUE, APT R3-A, CORONA, NY, United States, 10368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-45 CORONA AVENUE, APT R3-A, CORONA, NY, United States, 10368

Permits

Number Date End date Type Address
M022025091B35 2025-04-01 2025-04-30 TEMPORARY PEDESTRIAN WALK MORTON STREET, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BEND
M042025091A07 2025-04-01 2025-04-30 REPLACE SIDEWALK MORTON STREET, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BEND
M022025091B36 2025-04-01 2025-04-30 OCCUPANCY OF SIDEWALK AS STIPULATED MORTON STREET, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BEND
M022025091B34 2025-04-01 2025-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORTON STREET, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BEND
M022025091B33 2025-04-01 2025-04-30 OCCUPANCY OF ROADWAY AS STIPULATED MORTON STREET, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BEND
Q042025083A91 2025-03-24 2025-04-22 REPAIR SIDEWALK 30 AVENUE, QUEENS, FROM STREET 23 STREET TO STREET 25 STREET
M022024190B91 2024-07-08 2024-09-19 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 93 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024096B93 2024-04-05 2024-05-02 CROSSING SIDEWALK CHRISTOPHER STREET, MANHATTAN, FROM STREET GAY STREET TO STREET GREENWICH AVENUE
M022024096B90 2024-04-05 2024-05-02 OCCUPANCY OF SIDEWALK AS STIPULATED CHRISTOPHER STREET, MANHATTAN, FROM STREET GAY STREET TO STREET GREENWICH AVENUE
M022024096B91 2024-04-05 2024-05-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHRISTOPHER STREET, MANHATTAN, FROM STREET GAY STREET TO STREET GREENWICH AVENUE

History

Start date End date Type Value
2024-10-23 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-05 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150605010043 2015-06-05 CERTIFICATE OF INCORPORATION 2015-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-17 No data WEST 43 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Con Edison has repaved the condition as instructed by Special Events for the Thanksgiving day parade. CAR Re-inspection passed.
2024-12-17 No data WEST 43 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Con Edison has repaved the condition as instructed by Special Events for the Thanksgiving day parade.
2024-11-25 No data WEST 43 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV was issued to the respondent for failing to repair their curb installation trench with asphalt broken out and down 3’’ below the roadway surface. The respondent was notified via CAR #20246040274 issued on 10/9/2024.
2024-10-09 No data WEST 43 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Complaint Department of Transportation I found asphalt broken out and down 2 3/4'' below grade within your permanent trench along the curb. Please restore the entire trench to grade with the surrounding roadway surface.
2024-08-09 No data WEST 43 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation HOLD placed on this permittee for not responding to the CAR. Pending final restoration.
2024-08-03 No data WEST 43 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation IFO #127 (Mermaid Oyster Bar) the respondent failed to restore their temporary cut located in the parking lane. CAR re-inspection failed NOV has been issued.
2024-06-29 No data WEST 43 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failure to permanently restore roadway after steel face curb installation. CAR issued but no 0135 permit has been obtained. Summons issued.
2024-04-29 No data WEST 43 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation IFO #127 (Mermaid Oyster Bar) the respondent failed to restore their temporary cut located in the parking lane. CAR re-inspection failed NOV has been issued.
2024-01-17 No data WEST 35 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET: Contractor has cone in the parking lane waiting for a new container today
2024-01-04 No data WEST 35 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation container found on roadway

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274178610 2021-03-23 0202 PPP 9838 57th Ave Apt 11C, Corona, NY, 11368-4944
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36337
Loan Approval Amount (current) 36337
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 Corona, QUEENS, NY, 11368-4944
Project Congressional District NY-14
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36614.96
Forgiveness Paid Date 2022-01-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State