Search icon

CITY RESTORATION INC

Company claim

Is this your business?

Get access!

Company Details

Name: CITY RESTORATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2016 (10 years ago)
Entity Number: 4883086
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 13 HAMILTON STREET, APT. 4, COHOES, NY, United States, 12047
Principal Address: 13 HAMILTON STREET, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 HAMILTON STREET, APT. 4, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
ANTHONY D'ADAMO Chief Executive Officer 13 HAMILTON STREET, COHOES, NY, United States, 12047

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ANTHONY DADAMO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P3254954

Unique Entity ID

Unique Entity ID:
PKKFPF2RNNR1
CAGE Code:
9UVE9
UEI Expiration Date:
2025-03-14

Business Information

Activation Date:
2024-04-01
Initial Registration Date:
2024-03-12

History

Start date End date Type Value
2019-04-26 2020-08-26 Address 664 2ND AVENUE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2019-04-26 2020-08-26 Address 664 2ND AVENUE, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
2016-01-21 2020-11-17 Address 664 2ND AVE, TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117000141 2020-11-17 CERTIFICATE OF CHANGE 2020-11-17
200826002009 2020-08-26 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
200102060887 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190426060121 2019-04-26 BIENNIAL STATEMENT 2018-01-01
160121000496 2016-01-21 CERTIFICATE OF INCORPORATION 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
48000.00
Total Face Value Of Loan:
48000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
42000.00
Total Face Value Of Loan:
42000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$42,000
Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $42,000
Jobs Reported:
7
Initial Approval Amount:
$48,000
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,502.36
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $47,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State