Search icon

UNITED RESTORATION SERVICES INC.

Company claim

Is this your business?

Get access!

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

Website http://www.unitedrestoration.com

Phone +1 800-959-1188

Phone +1 914-472-5565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
914-472-2957
Contact Person:
CINDI MASON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0634603

Unique Entity ID

Unique Entity ID:
G9FPR69EMJZ8
CAGE Code:
39LK3
UEI Expiration Date:
2026-06-02

Business Information

Activation Date:
2025-06-04
Initial Registration Date:
2005-05-05

Commercial and government entity program

CAGE number:
39LK3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-04
CAGE Expiration:
2030-06-04
SAM Expiration:
2026-06-02

Contact Information

POC:
CINDI MASON
Corporate URL:
http://www.unitedrestoration.com

Form 5500 Series

Employer Identification Number (EIN):
132958176
Plan Year:
2012
Number Of Participants:
4
Sponsors DBA Name:
INC.
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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 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)
2002-07-18 2010-08-23 Address 1075 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
72900.00
Total Face Value Of Loan:
72900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
87090.00
Total Face Value Of Loan:
87090.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$72,900
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,421.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,900
Jobs Reported:
4
Initial Approval Amount:
$87,090
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,118.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $77,790
Utilities: $0
Mortgage Interest: $0
Rent: $2,300
Refinance EIDL: $0
Healthcare: $7000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State