Search icon

LEVEL UP RESTORATION CORP

Company Details

Name: LEVEL UP RESTORATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2019 (6 years ago)
Date of dissolution: 03 Oct 2024
Entity Number: 5533484
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2468 NORTH JERUSALEM ROAD, SUITE 1, NORTH BELLMORE, NY, United States, 11710

Contact Details

Phone +1 917-362-1187

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVEL UP RESTORATION CORP DOS Process Agent 2468 NORTH JERUSALEM ROAD, SUITE 1, NORTH BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
2085701-DCA Active Business 2019-05-09 2025-02-28

Permits

Number Date End date Type Address
M022021327C52 2021-11-23 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 89 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022021327C51 2021-11-23 2021-12-31 TEMPORARY PEDESTRIAN WALK WEST 89 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M042021327A07 2021-11-23 2021-12-28 REPLACE SIDEWALK WEST 89 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
Q042021326A07 2021-11-22 2021-12-20 REPLACE SIDEWALK 32 AVENUE, QUEENS, FROM STREET 200 STREET TO STREET 201 STREET
X042021314A06 2021-11-10 2021-12-09 REPLACE SIDEWALK FRANKLIN AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET JEFFERSON PLACE

History

Start date End date Type Value
2023-02-24 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-21 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241003002435 2024-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-03
190412010396 2019-04-12 CERTIFICATE OF INCORPORATION 2019-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626618 TRUSTFUNDHIC INVOICED 2023-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592151 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3297442 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297443 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3023749 TRUSTFUNDHIC INVOICED 2019-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3023754 FINGERPRINT INVOICED 2019-04-30 75 Fingerprint Fee
3023748 LICENSE INVOICED 2019-04-30 100 Home Improvement Contractor License Fee
3023752 FINGERPRINT CREDITED 2019-04-30 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State