Search icon

ARCOM RESTORATION CORP.

Company Details

Name: ARCOM RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2018 (7 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 5370625
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 1488 DEER PARK AVE, #331, N. BABYLON, NY, United States, 11703

Contact Details

Phone +1 212-577-6333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1488 DEER PARK AVE, #331, N. BABYLON, NY, United States, 11703

Agent

Name Role Address
ESTEPHAN YAZBECK Agent 1488 DEER PARK AVE, #331, N. BABYLON, NY, 11703

Licenses

Number Status Type Date End date
2079483-DCA Inactive Business 2018-10-26 2021-02-28

History

Start date End date Type Value
2023-04-27 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2023-04-28 Address 1488 DEER PARK AVE, #331, N. BABYLON, NY, 11703, USA (Type of address: Registered Agent)
2020-05-04 2023-04-28 Address 1488 DEER PARK AVE, #331, N. BABYLON, NY, 11703, USA (Type of address: Service of Process)
2018-08-03 2020-05-04 Address 15 TITUS AVENUE, #2E, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2018-07-05 2018-08-03 Address 73 WEST OAKDALE STREET, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2018-07-05 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230428000405 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
200504000369 2020-05-04 CERTIFICATE OF CHANGE 2020-05-04
180803000527 2018-08-03 CERTIFICATE OF CHANGE 2018-08-03
180705000390 2018-07-05 CERTIFICATE OF INCORPORATION 2018-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2917009 BLUEDOT INVOICED 2018-10-25 100 Bluedot Fee
2917008 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917007 LICENSE INVOICED 2018-10-25 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133397309 2020-04-28 0202 PPP 15 TITUS AVE #2E, STATEN ISLAND, NY, 10306
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
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 N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35754
Forgiveness Paid Date 2021-05-13
4566978410 2021-02-06 0202 PPS 15 Titus Ave Apt 2E, Staten Island, NY, 10306-4943
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7562
Loan Approval Amount (current) 7562
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 N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-4943
Project Congressional District NY-11
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7683.61
Forgiveness Paid Date 2022-09-27

Date of last update: 06 Mar 2025

Sources: New York Secretary of State