Search icon

ROYAL RESTORATION & CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL RESTORATION & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2017 (8 years ago)
Entity Number: 5201327
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 430 Nepperhan Ave, 3D, Yonkers, NY, United States, 10701
Principal Address: 430 Nepperhan Ave, Yonkers, NY, United States, 10701

Contact Details

Phone +1 914-787-9559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 Nepperhan Ave, 3D, Yonkers, NY, United States, 10701

Agent

Name Role Address
ADAM HALEVAH Agent 430 NEPPERHAN AVE, YONKERS, NY, 10701

Chief Executive Officer

Name Role Address
ADAM HALEVAH Chief Executive Officer 430 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
2486792
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3115688
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
NJ5XLADGFN88
CAGE Code:
8SQW7
UEI Expiration Date:
2021-11-17

Business Information

Activation Date:
2020-11-19
Initial Registration Date:
2020-11-17

Commercial and government entity program

CAGE number:
8SQW7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2025-11-19
SAM Expiration:
2021-11-17

Contact Information

POC:
RON FANISH

Licenses

Number Status Type Date End date Address
23-6LJC4-SHMO Active Mold Remediation Contractor License (SH126) 2023-10-30 2025-11-30 430 Nepperhan Ave, YONKERS, NY, 10701
2093843-DCA Active Business 2020-01-23 2025-02-28 No data

History

Start date End date Type Value
2025-06-14 2025-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-09 2025-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-05 2025-05-12 Address 430 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2025-05-05 2025-05-12 Address 430 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250512002462 2025-05-09 CERTIFICATE OF CHANGE BY ENTITY 2025-05-09
250505003659 2025-05-05 CERTIFICATE OF CHANGE BY ENTITY 2025-05-05
220203003166 2022-02-03 BIENNIAL STATEMENT 2022-02-03
201116000536 2020-11-16 CERTIFICATE OF CHANGE 2020-11-16
180130000020 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562552 LICENSE REPL INVOICED 2022-12-06 15 License Replacement Fee
3562554 LICENSE REPL INVOICED 2022-12-06 15 License Replacement Fee
3554857 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3309378 RENEWAL INVOICED 2021-03-17 100 Home Improvement Contractor License Renewal Fee
3143460 FINGERPRINT INVOICED 2020-01-13 75 Fingerprint Fee
3143456 LICENSE INVOICED 2020-01-13 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-07-02
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-26
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:
70772.00
Total Face Value Of Loan:
70772.00
Date:
2020-04-28
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:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-04-28
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:
18000.00
Total Face Value Of Loan:
18000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-09-08
Type:
Complaint
Address:
SEVEN PINES TOWERS 1 GLENWOOD AVE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$18,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,191.34
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $18,000
Jobs Reported:
4
Initial Approval Amount:
$70,772
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,772
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,361.44
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $70,769
Utilities: $1

Motor Carrier Census

DBA Name:
RAINBOW INTERNATIONAL OF WESTCHESTER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 457-5777
Add Date:
2017-12-19
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State