Search icon

CITY RESTORATION INC

Company Details

Name: CITY RESTORATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2016 (9 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PKKFPF2RNNR1 2025-03-14 13 HAMILTON ST APT 4, COHOES, NY, 12047, 1909, USA 13 HAMILTON ST APT 4, COHOES, NY, 12047, 1909, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-04-01
Initial Registration Date 2024-03-12
Entity Start Date 2016-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS HOEY
Address 24 AVIATION ROAD, ALBANY, NY, 12205, USA
Government Business
Title PRIMARY POC
Name ANTHONY DADAMO
Address 13 HAMILTON STREET APT 4, COHOES, NY, 12047, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9335657102 2020-04-15 0248 PPP 664 Second Ave, TROY, NY, 12182
Loan Status Date 2020-06-04
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12182-0001
Project Congressional District NY-21
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9136408406 2021-02-16 0248 PPS 13 Hamilton St, Cohoes, NY, 12047-1909
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-1909
Project Congressional District NY-20
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48502.36
Forgiveness Paid Date 2022-03-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3254954 CITY RESTORATION INC - PKKFPF2RNNR1 13 HAMILTON ST APT 4, COHOES, NY, 12047-1909
Capabilities Statement Link -
Phone Number 518-253-1442
Fax Number -
E-mail Address capitalarchitecture@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person ANTHONY DADAMO
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 9UVE9
Year Established 2016
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State