Search icon

TRUE RESTORATIONS INC

Company Details

Name: TRUE RESTORATIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2015 (10 years ago)
Entity Number: 4813360
ZIP code: 11757
County: Albany
Place of Formation: New York
Address: 929 Wellwood Avenue, Lindenhurst, NY, United States, 11757
Principal Address: Kevin Bevilacqua, 28 Makamah Beach Rd, Northport, NY, United States, 11768

Contact Details

Phone +1 631-757-0212

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRUE RESTORATIONS INC DOS Process Agent 929 Wellwood Avenue, Lindenhurst, NY, United States, 11757

Chief Executive Officer

Name Role Address
FRANK RANIERI Chief Executive Officer 21 CHEROKEE ST, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
300882854
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6A6CT-SHMO Active Mold Remediation Contractor License (SH126) 2024-08-09 2026-08-31 929 Wellwood Ave, Lindenhurst, NY, 11757
00822 Active Mold Remediation Contractor License (SH126) 2016-08-03 2024-08-31 929 Wellwood Ave, LINDENHURST, NY, 11757

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 21 CHEROKEE ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-12-31 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2017-06-29 2023-09-01 Address 28 MAKAMAH BEACH RD., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2016-08-26 2017-06-29 Address (Type of address: Service of Process)
2015-09-01 2021-12-31 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901002053 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221013000763 2022-10-13 BIENNIAL STATEMENT 2021-09-01
170629000257 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29
160826000081 2016-08-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-08-26
150901010064 2015-09-01 CERTIFICATE OF INCORPORATION 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
247165.00
Total Face Value Of Loan:
247165.00
Date:
2020-04-27
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:
202700.00
Total Face Value Of Loan:
202700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202700
Current Approval Amount:
202700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204636.91
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247165
Current Approval Amount:
247165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248428.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 980-7650
Add Date:
2017-06-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
2
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State