Search icon

UNITED RESTORATION SERVICES INC.

Company Details

Name: UNITED RESTORATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1978 (47 years ago)
Entity Number: 499419
ZIP code: 10510
County: Westchester
Place of Formation: New York
Activity Description: Property damage clean-up, remediation and mitigation services for any of the following: Water/Flood Damage Fire Damage Smoke Damage Mold Damage Deep Cleaning Requests
Address: 72 N. STATE ROAD, #401, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: 72 NORTH STATE RD #401, BRIARCLIFF MANOR, NY, United States, 10510

Contact Details

Phone +1 914-472-5565

Website http://www.unitedrestoration.com

Phone +1 800-959-1188

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
G9FPR69EMJZ8 2025-04-16 7 CROSS ST W, HAWTHORNE, NY, 10532, 1244, USA 72 NORTH STATE ROAD, #401, BRIARCLIFF MANOR, NY, 10510, USA

Business Information

URL http://www.unitedrestoration.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-04-18
Initial Registration Date 2005-05-05
Entity Start Date 1978-07-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561720, 561790, 562910, 624230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CINDI MASON
Address UNITED RESTORATION SERVICES, INC., 72 NORTH STATE ROAD #401, BRIARCLIFF MANOR, NY, 10510, USA
Title ALTERNATE POC
Name IAN RUTTY
Address UNITES RESTORATION SERVICES, INC., SCARSDALE, NY, 10583, 3232, USA
Government Business
Title PRIMARY POC
Name CINDI MASON
Address UNITED RESTORATION SERVICES, INC., 72 NORTH STATE ROAD #401, BRIARCLIFF MANOR, NY, 10510, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED RESTORATION SERVICES, INC. PROFIT SHARING PLAN 2012 132958176 2013-06-17 UNITED RESTORATION SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561900
Sponsor’s telephone number 9144725565
Plan sponsor’s DBA name INC.
Plan sponsor’s address 72 NORTH STATE ROAD #401, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing CINDI MASON
UNITED RESTORATION SERVICES, INC. PROFIT SHARING PLAN 2011 132958176 2012-03-15 UNITED RESTORATION SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561900
Sponsor’s telephone number 9144725565
Plan sponsor’s address 72 NORTH STATE ROAD #401, BRIARCLIFF MANOR, NY, 10510

Plan administrator’s name and address

Administrator’s EIN 132958176
Plan administrator’s name UNITED RESTORATION SERVICES, INC.
Plan administrator’s address 72 NORTH STATE ROAD #401, BRIARCLIFF MANOR, NY, 10510
Administrator’s telephone number 9144725565

Signature of

Role Plan administrator
Date 2012-03-15
Name of individual signing CINDI MASON
UNITED RESTORATION SERVICES, INC. PROFIT SHARING PLAN 2010 132958176 2011-10-11 UNITED RESTORATION SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561900
Sponsor’s telephone number 9144725565
Plan sponsor’s address 72 NORTH STATE ROAD #401, BRIARCLIFF MANOR, NY, 10510

Plan administrator’s name and address

Administrator’s EIN 132958176
Plan administrator’s name UNITED RESTORATION SERVICES, INC.
Plan administrator’s address 72 NORTH STATE ROAD #401, BRIARCLIFF MANOR, NY, 10510
Administrator’s telephone number 9144725565

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing CINDI MASON
UNITED RESTORATION SERVICES, INC. PROFIT SHARING PLAN 2009 132958176 2010-09-21 UNITED RESTORATION SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 561900
Sponsor’s telephone number 9144725565
Plan sponsor’s address 1075 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583

Plan administrator’s name and address

Administrator’s EIN 132958176
Plan administrator’s name UNITED RESTORATION SERVICES, INC.
Plan administrator’s address 1075 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
Administrator’s telephone number 9144725565

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing DAVID WEISTROP
Role Employer/plan sponsor
Date 2010-09-21
Name of individual signing DAVID WEISTROP

DOS Process Agent

Name Role Address
UNITED RESTORATION SERVICES INC. DOS Process Agent 72 N. STATE ROAD, #401, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
CYNTHIA MASON Chief Executive Officer 72 NORTH STATE RD #401, BRIARCLIFF MANOR, NY, United States, 10510

Licenses

Number Status Type Date End date Address
23-6IF77-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-12 2025-12-31 72 N. State Rd. #401, BRIARCLIFF MANOR, NY, 10510
1410978-DCA Active Business 2011-10-13 2025-02-28 No data

History

Start date End date Type Value
2010-08-23 2017-09-28 Address 72 NORTH STATE RD #401, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2008-07-14 2012-07-31 Address 25 SATINWOOD LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2002-07-18 2010-08-23 Address 1075 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2002-07-18 2008-07-14 Address 8 VALENTINE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2002-07-18 2010-08-23 Address 1075 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-07-14 2002-07-18 Address 529 CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-07-14 2002-07-18 Address 529 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1996-08-22 2002-07-18 Address 8 VALENTINE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1993-03-26 1998-07-14 Address 529 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-03-26 1996-08-22 Address 529 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423002689 2024-04-22 CERTIFICATE OF ASSUMED NAME AMENDMENT 2024-04-22
180702007042 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170928006016 2017-09-28 BIENNIAL STATEMENT 2016-07-01
20160121006 2016-01-21 ASSUMED NAME CORP INITIAL FILING 2016-01-21
120731006234 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100823002907 2010-08-23 BIENNIAL STATEMENT 2010-07-01
080714002646 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060622002678 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040827002435 2004-08-27 BIENNIAL STATEMENT 2004-07-01
020718002104 2002-07-18 BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559832 RENEWAL INVOICED 2022-11-29 100 Home Improvement Contractor License Renewal Fee
3559831 TRUSTFUNDHIC INVOICED 2022-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261287 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261286 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2969679 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2937740 PROCESSING INVOICED 2018-12-03 25 License Processing Fee
2937743 DCA-SUS CREDITED 2018-12-03 75 Suspense Account
2908560 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908561 RENEWAL CREDITED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2476581 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6450298404 2021-02-10 0202 PPS 72 N State Rd # 401, Briarcliff Manor, NY, 10510-1414
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72900
Loan Approval Amount (current) 72900
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 N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1414
Project Congressional District NY-17
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73421.92
Forgiveness Paid Date 2021-11-02
2610327210 2020-04-16 0202 PPP 7 W. Cross Street 7B, HAWTHORNE, NY, 10532
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87090
Loan Approval Amount (current) 87090
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 N
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88118.92
Forgiveness Paid Date 2021-06-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0634603 UNITED RESTORATION SERVICES, INC. - G9FPR69EMJZ8 7 CROSS ST W, HAWTHORNE, NY, 10532-1244
Capabilities Statement Link -
Phone Number 800-959-1188
Fax Number 914-472-2957
E-mail Address cmason@unitedrestoration.com
WWW Page http://www.unitedrestoration.com
E-Commerce Website https://www.unitedrestoration.com
Contact Person CINDI MASON
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 39LK3
Year Established 1978
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative United Restoration Services, Inc. is a woman owned small business that specializes in Fire and water mitigation, mold remediation, lead abatement and post construction cleaning. We service the tri-state area of New York, New Jersey and Connecticut. In NYS, we service specifically the 5 boroughs of Manhattan and Westchester County.
Special Equipment/Materials Drying Equipment (Dehumidifiers and air movers) and Air Scrubbers/Negative Air Machines
Business Type Percentages Service (100 %)
Keywords FIRE RESTORATION, WATER RESTORATION, CLEANING, POST CONSTRUCTION CLEANING, MOLD REMEDIATION, FIRE MITIGATION, WATER MITIGATION, FLOOD MITIGATION, FLOOD, WATER, FIRE, MOLD, POST CONSTRUCTION, DAMAGE RESTORATION, PROPERTY DAMAGE RESTORATION, MOLD REMOVAL SPECIALIST, LEAD ABATEMENT, LEAD REMOVAL
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Cynthia Mason
Role President

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes
Code 624230
NAICS Code's Description Emergency and Other Relief Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Manocherian Brothers
Contract Mold Remediation
Start 2022-12-26
Value 180,000
Contact Lori Siegel
Phone 917-836-8816

Date of last update: 18 Mar 2025

Sources: New York Secretary of State