Search icon

EMPIRE RESTORATION NY INC.

Company Details

Name: EMPIRE RESTORATION NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2017 (8 years ago)
Entity Number: 5147902
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: P.O. BOX 190196, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 190196, SOUTH RICHMOND HILL, NY, United States, 11419

Permits

Number Date End date Type Address
B042025090A22 2025-03-31 2025-04-23 REPAIR SIDEWALK EAST 92 STREET, BROOKLYN, FROM STREET DITMAS AVENUE TO STREET LIRR BAY RIDGE DIV
Q042024302A31 2024-10-28 2024-11-14 REPAIR SIDEWALK 120 STREET, QUEENS, FROM STREET 107 AVENUE TO STREET 109 AVENUE
B042024277A12 2024-10-03 2024-10-30 REPAIR SIDEWALK EAST 51 STREET, BROOKLYN, FROM STREET AVENUE D TO STREET FOSTER AVENUE
B042024257B59 2024-09-13 2024-10-09 REPAIR SIDEWALK EAST 51 STREET, BROOKLYN, FROM STREET AVENUE D TO STREET FOSTER AVENUE
B042024257B58 2024-09-13 2024-10-10 REPAIR SIDEWALK EAST 51 STREET, BROOKLYN, FROM STREET AVENUE D TO STREET FOSTER AVENUE
B042024237A02 2024-08-24 2024-09-18 REPAIR SIDEWALK GLENWOOD ROAD, BROOKLYN, FROM STREET EAST 84 STREET TO STREET EAST 85 STREET
B042024225A01 2024-08-12 2024-09-10 REPLACE SIDEWALK EAST 56 STREET, BROOKLYN, FROM STREET AVENUE H TO STREET GLENWOOD ROAD
B012024194B77 2024-07-12 2024-08-08 RESET, REPAIR OR REPLACE CURB EAST 56 STREET, BROOKLYN, FROM STREET AVENUE H TO STREET GLENWOOD ROAD
B042024194A77 2024-07-12 2024-07-31 REPAIR SIDEWALK EAST 56 STREET, BROOKLYN, FROM STREET AVENUE H TO STREET GLENWOOD ROAD
B042023306A17 2023-11-02 2023-11-17 REPAIR SIDEWALK PUTNAM AVENUE, BROOKLYN, FROM STREET PATCHEN AVENUE TO STREET RALPH AVENUE

History

Start date End date Type Value
2024-06-05 2024-08-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-03 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-29 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-20 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-06-02 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
170602010537 2017-06-02 CERTIFICATE OF INCORPORATION 2017-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-31 No data EAST 51 STREET, FROM STREET AVENUE D TO STREET FOSTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flag in compliance at this time
2025-01-04 No data GLENWOOD ROAD, FROM STREET EAST 84 STREET TO STREET EAST 85 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 20 feet of s/w flags installed in compliance ifo 8414
2024-12-07 No data 120 STREET, FROM STREET 107 AVENUE TO STREET 109 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk flags repaired at time of my inspection.
2024-10-28 No data EAST 51 STREET, FROM STREET AVENUE D TO STREET FOSTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk sealed in compliance
2024-09-13 No data PUTNAM AVENUE, FROM STREET PATCHEN AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation WOOD BRACING REMOVED
2024-09-05 No data EAST 56 STREET, FROM STREET AVENUE H TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed for new sidewalk ifo 888
2024-08-28 No data EAST 56 STREET, FROM STREET AVENUE H TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in place and in compliance
2024-07-13 No data PUTNAM AVENUE, FROM STREET PATCHEN AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent failed to remove wood forms around a tree pit upon expiration of the permit 11/17/2023, located in front of 915 Putnam Ave. A CAR # 20247720314 was issued on 6/1/24
2024-06-01 No data PUTNAM AVENUE, FROM STREET PATCHEN AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Remove the wood from the tree pit.
2024-06-01 No data PUTNAM AVENUE, FROM STREET PATCHEN AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Re-issuing CAR

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6949477402 2020-05-15 0202 PPP 8327-262 STREET, GLEN OAKS, NY, 11004-1223
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN OAKS, QUEENS, NY, 11004-1223
Project Congressional District NY-03
Number of Employees 2
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2115.17
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State