Search icon

S & G RESTORATION CORP.

Company Details

Name: S & G RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2018 (7 years ago)
Entity Number: 5358741
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 156-04 59TH AVE, FLUSHING AVE, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GUSTAVO ADOLFO ESCOBAR Agent 156-04 59TH AVE, FLUSHING, NY

DOS Process Agent

Name Role Address
S & G RESTORATION CORP DOS Process Agent 156-04 59TH AVE, FLUSHING AVE, NY, United States, 11358

History

Start date End date Type Value
2018-06-13 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180613010499 2018-06-13 CERTIFICATE OF INCORPORATION 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764578508 2021-02-22 0202 PPP 15604 59th Ave N/A, Flushing, NY, 11355-5537
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5537
Project Congressional District NY-06
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3775.62
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State