Search icon

EMORY RESTORATION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMORY RESTORATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2016 (9 years ago)
Entity Number: 5008912
ZIP code: 10804
County: Westchester
Place of Formation: New York
Activity Description: Ms. Lumi Boga brings quality design and construction to the City of New York and the greater metro area. Her company, Emory Restoration, LLC is a 100% Woman Owned Business. Lumi sits at the helm of every construction project that Emory Restoration takes on to ensure complete professionalism and quality workmanship.
Address: 9 disbrow circle, NEW ROCHELLE, NY, United States, 10804

Contact Details

Phone +1 212-457-1287

Website http://www.emoryrestoration.com

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
the llc DOS Process Agent 9 disbrow circle, NEW ROCHELLE, NY, United States, 10804

Links between entities

Type:
Headquarter of
Company Number:
1377663
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2094251-DCA Active Business 2020-02-06 2025-02-28
2073988-DCA Inactive Business 2018-06-20 2019-02-28

History

Start date End date Type Value
2024-01-11 2024-03-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-01-11 2024-03-16 Address 7014 13th Avenue, Suite 202, Brooklyn, NY, 11228, USA (Type of address: Service of Process)
2016-09-15 2024-01-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-09-15 2024-01-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240316000271 2024-03-15 CERTIFICATE OF CHANGE BY ENTITY 2024-03-15
240111004246 2024-01-11 BIENNIAL STATEMENT 2024-01-11
180924006253 2018-09-24 BIENNIAL STATEMENT 2018-09-01
180620000108 2018-06-20 CERTIFICATE OF PUBLICATION 2018-06-20
160915000404 2016-09-15 ARTICLES OF ORGANIZATION 2016-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612200 TRUSTFUNDHIC INVOICED 2023-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3612201 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3286084 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286083 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3155752 TRUSTFUNDHIC INVOICED 2020-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3155751 LICENSE INVOICED 2020-02-06 75 Home Improvement Contractor License Fee
2792403 FINGERPRINT INVOICED 2018-05-22 75 Fingerprint Fee
2792402 TRUSTFUNDHIC INVOICED 2018-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2792401 LICENSE INVOICED 2018-05-22 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1400.00
Total Face Value Of Loan:
1400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State