Search icon

BCNY RESTORATION CORP

Company Details

Name: BCNY RESTORATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2016 (9 years ago)
Entity Number: 4999867
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 12-20 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-433-1366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BCNY RESTORATION CORP DOS Process Agent 12-20 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2051966-DCA Active Business 2017-04-26 2025-02-28

Permits

Number Date End date Type Address
B022024218A33 2024-08-05 2024-08-31 OCCUPANCY OF ROADWAY AS STIPULATED SHERMAN STREET, BROOKLYN, FROM STREET HORACE COURT TO STREET TEMPLE COURT
B022024218A34 2024-08-05 2024-08-31 OCCUPANCY OF SIDEWALK AS STIPULATED SHERMAN STREET, BROOKLYN, FROM STREET HORACE COURT TO STREET TEMPLE COURT
B022024218A35 2024-08-05 2024-08-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SHERMAN STREET, BROOKLYN, FROM STREET HORACE COURT TO STREET TEMPLE COURT
M022024218A48 2024-08-05 2024-08-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET ESSEX STREET, MANHATTAN, FROM STREET RIVINGTON STREET TO STREET STANTON STREET
M042024218A38 2024-08-05 2024-08-20 REPLACE SIDEWALK HUDSON STREET, MANHATTAN, FROM STREET DESBROSSES STREET TO STREET VESTRY STREET
M042024218A39 2024-08-05 2024-08-20 REPLACE SIDEWALK DESBROSSES STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET HUDSON STREET

History

Start date End date Type Value
2016-08-26 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160826010225 2016-08-26 CERTIFICATE OF INCORPORATION 2016-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612194 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3311611 TRUSTFUNDHIC INVOICED 2021-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3311612 RENEWAL INVOICED 2021-03-24 100 Home Improvement Contractor License Renewal Fee
2929973 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2929972 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2585232 TRUSTFUNDHIC INVOICED 2017-04-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2585233 FINGERPRINT CREDITED 2017-04-04 75 Fingerprint Fee
2585231 LICENSE INVOICED 2017-04-04 100 Home Improvement Contractor License Fee
2585234 FINGERPRINT CREDITED 2017-04-04 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3525467206 2020-04-27 0202 PPP 12-20 37th Avenue, Queens, NY, USA, Long Island City, NY, 11101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332625
Loan Approval Amount (current) 332625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 27
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 337154.17
Forgiveness Paid Date 2021-09-14
9849538508 2021-03-12 0202 PPS 1220 37th Ave # 204, Long Island City, NY, 11101-6029
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309004
Loan Approval Amount (current) 309004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6029
Project Congressional District NY-07
Number of Employees 31
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314075.05
Forgiveness Paid Date 2022-11-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State