Search icon

APPLE RESTORATION & WATERPROOFING INC.

Company Details

Name: APPLE RESTORATION & WATERPROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1984 (41 years ago)
Entity Number: 926246
ZIP code: 11206
County: Queens
Place of Formation: New York
Address: 61 JEFFERSON STREET, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-599-5055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LVNYAC3E29P3 2024-07-19 61 JEFFERSON ST, BROOKLYN, NY, 11206, 6108, USA 61 JEFFERSON STREET, BROOKLYN, NY, 11206, 6108, USA

Business Information

Doing Business As APPLE RESTORATION
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-07-24
Initial Registration Date 2009-09-16
Entity Start Date 1984-06-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110, 238120, 238140, 238160, 238170, 238190, 238990, 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN E WEISS, JR.
Role PRESIDENT
Address 61 JEFFERSON STREET, BROOKLYN, NY, 11206, 6108, USA
Title ALTERNATE POC
Name ERIC STALZER
Role VP
Address 61 JEFFERSON STREET, BROOKLYN, NY, 11206, USA
Government Business
Title PRIMARY POC
Name JOHN E WEISS
Address 61 JEFFERSON STREET, BROOKLYN, NY, 11206, 6108, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5PTH6 Active Non-Manufacturer 2009-09-18 2024-07-09 2029-07-09 2025-07-08

Contact Information

POC JOHN E. WEISS
Phone +1 718-599-5055
Fax +1 718-599-3588
Address 61 JEFFERSON ST, BROOKLYN, NY, 11206 6108, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF APPLE RESTORATION & WATERPROOFING INC. 2016 112715314 2017-03-28 APPLE RESTORATION & WATERPROOFING INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7185995055
Plan sponsor’s address 61 JEFFERSON ST, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2017-03-28
Name of individual signing GEORGETTE WRIGHT
Role Employer/plan sponsor
Date 2017-03-28
Name of individual signing GEORGETTE WRIGHT
EMPLOYEE BENEFIT PLAN OF APPLE RESTORATION & WATERPROOFING,INC. 2015 112715314 2016-04-29 APPLE RESTORATION & WATERPROOFING, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7185995055
Plan sponsor’s address 61 JEFFERSON ST, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing GEORGETTE WRIGHT
Role Employer/plan sponsor
Date 2016-04-29
Name of individual signing GEORGETTE WRIGHT
EMPLOYEE BENEFIT PLAN OF APPLE RESTORATION & WATERPROOFING,INC. 2014 112715314 2015-06-24 APPLE RESTORATION & WATERPROOFING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7185995055
Plan sponsor’s address 61 JEFFERSON ST, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing GEORGETTE WRIGHT
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing GEORGETTE WRIGHT
EMPLOYEE BENEFIT PLAN OF APPLE RESTORATION & WATERPROOFING,INC. 2013 112715314 2014-07-22 APPLE RESTORATION & WATERPROOFING, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7185995055
Plan sponsor’s address 132 BEDFORD AVE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing CHERYL WEISS
Role Employer/plan sponsor
Date 2014-07-22
Name of individual signing CHERYL WEISS
EMPLOYEE BENEFIT PLAN OF APPLE RESTORATION & WATERPROOFING,INC. 2012 112715314 2013-05-22 APPLE RESTORATION & WATERPROOFING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7185995055
Plan sponsor’s address 132 BEDFORD AVE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing CHERYL WEISS
Role Employer/plan sponsor
Date 2013-05-22
Name of individual signing CHERYL WEISS
EMPLOYEE BENEFIT PLAN OF APPLE RESTORATION & WATERPROOFING,INC. 2011 112715314 2012-05-10 APPLE RESTORATION & WATERPROOFING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7185995055
Plan sponsor’s address 132 BEDFORD AVE, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112715314
Plan administrator’s name APPLE RESTORATION & WATERPROOFING, INC.
Plan administrator’s address 132 BEDFORD AVE, BROOKLYN, NY, 11211
Administrator’s telephone number 7185995055

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing CHERYL WEISS
Role Employer/plan sponsor
Date 2012-05-10
Name of individual signing CHERYL WEISS
EMPLOYEE BENEFIT PLAN OF APPLE RESTORATION & WATERPROOFING,INC. 2010 112715314 2011-06-28 APPLE RESTORATION & WATERPROOFING, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7185995055
Plan sponsor’s address 132 BEDFORD AVE, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112715314
Plan administrator’s name APPLE RESTORATION & WATERPROOFING, INC.
Plan administrator’s address 132 BEDFORD AVE, BROOKLYN, NY, 11211
Administrator’s telephone number 7185995055

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing CHERYL WEISS
Role Employer/plan sponsor
Date 2011-06-28
Name of individual signing CHERYL WEISS
EMPLOYEE BENEFIT PLAN OF APPLE RESTORATION & WATERPROOFING, INC. 2009 112715314 2010-06-17 APPLE RESTORATION & WATERPROOFING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238900
Sponsor’s telephone number 7185995055
Plan sponsor’s address 132 BEDFORD AVE, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112715314
Plan administrator’s name APPLE RESTORATION & WATERPROOFING, INC.
Plan administrator’s address 132 BEDFORD AVE, BROOKLYN, NY, 11211
Administrator’s telephone number 7185995055

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing CHERYL WEISS
Role Employer/plan sponsor
Date 2010-06-17
Name of individual signing CHERYL WEISS

Chief Executive Officer

Name Role Address
JOHN WEISS JR Chief Executive Officer 61 JEFFERSON STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
APPLE RESTORATION & WATERPROOFING INC. DOS Process Agent 61 JEFFERSON STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1247661-DCA Active Business 2013-09-25 2025-02-28

Permits

Number Date End date Type Address
M012025063A45 2025-03-04 2025-04-01 VAULT CONSTRUCTION OR ALTERATION EAST 19 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH
M022025063B01 2025-03-04 2025-04-01 OCCUPANCY OF ROADWAY AS STIPULATED LAFAYETTE STREET, MANHATTAN, FROM STREET ASTOR PLACE TO STREET EAST 4 STREET
M042025063A03 2025-03-04 2025-04-01 REPLACE SIDEWALK EAST 19 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH
M042025063A04 2025-03-04 2025-04-01 REPLACE SIDEWALK BROADWAY, MANHATTAN, FROM STREET EAST 19 STREET TO STREET EAST 20 STREET
M022025063A56 2025-03-04 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET EAST 19 STREET TO STREET EAST 20 STREET
M022025063A55 2025-03-04 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET EAST 19 STREET TO STREET EAST 20 STREET
M022025063A54 2025-03-04 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET EAST 19 STREET TO STREET EAST 20 STREET
M022025063A53 2025-03-04 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET EAST 19 STREET TO STREET EAST 20 STREET
M022025063A52 2025-03-04 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET EAST 19 STREET TO STREET EAST 20 STREET
M022025063A51 2025-03-04 2025-04-01 OCCUPANCY OF ROADWAY AS STIPULATED BROADWAY, MANHATTAN, FROM STREET EAST 19 STREET TO STREET EAST 20 STREET

History

Start date End date Type Value
2024-11-27 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180601006818 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006967 2016-06-01 BIENNIAL STATEMENT 2016-06-01
141215006144 2014-12-15 BIENNIAL STATEMENT 2014-06-01
120606006249 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100618003065 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080625002203 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060622002718 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040628002570 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020530002272 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000607002655 2000-06-07 BIENNIAL STATEMENT 2000-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-20 No data BROADWAY, FROM STREET EAST 19 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work started. Refer to active M042025034A03
2025-02-20 No data BROADWAY, FROM STREET EAST 19 STREET No data Street Construction Inspections: Active Department of Transportation No work started
2025-02-11 No data BROADWAY, FROM STREET EAST 19 STREET TO STREET EAST 20 STREET No data Street Construction Inspections: Active Department of Transportation bobcat stored within the roadway
2025-02-11 No data EAST 19 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation construction material placed in the roadway
2025-01-27 No data BROADWAY, FROM STREET EAST 19 STREET No data Street Construction Inspections: Active Department of Transportation No work started
2025-01-27 No data BROADWAY, FROM STREET EAST 19 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to M042025003A03
2025-01-14 No data EAST 19 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation new permit secured.
2025-01-13 No data EAST 19 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation vault construction ongoing.
2024-12-15 No data EAST 19 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation New permit secured for this project.
2024-12-15 No data EAST 19 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation Sidewalk vault project safely enclosed.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536664 TRUSTFUNDHIC INVOICED 2022-10-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3536665 RENEWAL INVOICED 2022-10-13 100 Home Improvement Contractor License Renewal Fee
3266747 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3266746 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918702 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2918701 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504400 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2504399 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1934369 RENEWAL INVOICED 2015-01-07 100 Home Improvement Contractor License Renewal Fee
1934368 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211838 Office of Administrative Trials and Hearings Issued Settled 2015-05-22 350 2015-05-21 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342817467 0215000 2017-11-29 201 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-11-29
Case Closed 2018-05-16

Related Activity

Type Referral
Activity Nr 1290873
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-05-03
Abatement Due Date 2018-05-15
Current Penalty 4000.0
Initial Penalty 5174.0
Final Order 2018-05-16
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: (Construction Reference: 1926.59) a) On or about 11/29/17 Apple Restoration & Waterproofing, Inc. at 201 Varick Street New York, NY 10014, employees using the sealant Sikaflex-1a were exposed to hazardous chemicals including but not limited to Methylene Bisphenyl Isocyanate 0.1-1 percent and were not provided readily accessible safety data sheets. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261153 C01
Issuance Date 2018-05-03
Abatement Due Date 2018-05-15
Current Penalty 4000.0
Initial Penalty 6467.0
Final Order 2018-05-16
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(c)(1): Specified exposure control methods. For each employee engaged in a task identified on Table 1, the employer failed to fully and properly implement the engineering controls, work practices, and respiratory protection specified for the task on Table 1, unless the employer assesses and limits the exposure of the employee to respirable crystalline silica in accordance with paragraph (d) of this section. a) On or about 11/29/17 Apple Restoration & Waterproofing, Inc. at 201 Varick Street New York, NY 10014, an employee using handheld grinder with damaged dust extraction guard failed to operate and maintain tool in accordance with manufacturer's instructions to minimize dust emissions. b) On or about 11/29/17 Apple Restoration & Waterproofing, Inc. at 201 Varick Street New York, NY 10014, an employee using a handheld grinder to remove mortar between bricks failed to utilize the required respiratory protection with assigned protection factor of 10 specified for the task in table 1. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261153 G01 IV
Issuance Date 2018-05-03
Abatement Due Date 2018-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-16
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(g)(1)(iv): The exposure control plan did not contain a description of the procedures used to restrict access to work areas, when necessary, to minimize the number of employees exposed to respirable crystalline silica and their level of exposure, including exposures generated by other employers or sole proprietors: a) On or about 11/29/17 Apple Restoration & Waterproofing, Inc. at 201 Varick Street New York, NY 10014, employees cutting mortar joints were exposed to respirable crystalline silica without a description of the procedures used to restrict access to work areas. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19
316219799 0215000 2012-01-11 1 BOWLING GREEN, NEW YORK, NY, 10004
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-01-11
Emphasis L: FALL
Case Closed 2012-05-29

Related Activity

Type Referral
Activity Nr 203184254
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-05-18
Abatement Due Date 2012-05-23
Current Penalty 3000.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2012-05-18
Abatement Due Date 2012-05-23
Current Penalty 3000.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2012-05-18
Abatement Due Date 2012-05-23
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2012-05-18
Abatement Due Date 2012-05-23
Current Penalty 1400.0
Initial Penalty 1980.0
Nr Instances 1
Nr Exposed 4
Gravity 01
312247729 0215000 2008-06-25 3 WEST 51ST STREET, NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-06-25
Case Closed 2008-10-27

Related Activity

Type Referral
Activity Nr 202649323
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J01 IIIC
Issuance Date 2008-09-05
Abatement Due Date 2008-09-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-09-05
Abatement Due Date 2008-09-13
Nr Instances 1
Nr Exposed 7
Gravity 01
108908997 0215600 1992-08-04 74-15 NORTHERN BOULEVARD, QUEENS, NY, 11372
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-08-04
Case Closed 1992-09-30

Related Activity

Type Referral
Activity Nr 901793901
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-09-01
Abatement Due Date 1992-10-22
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-09-01
Abatement Due Date 1992-09-09
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241317407 2020-05-05 0202 PPP 61 Jefferson Street, Brooklyn, NY, 11206
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299200
Loan Approval Amount (current) 299200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301859.56
Forgiveness Paid Date 2021-03-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1135664 APPLE RESTORATION & WATERPROOFING INC. - LVNYAC3E29P3 61 JEFFERSON ST, BROOKLYN, NY, 11206-6108
Capabilities Statement Link -
Phone Number 718-599-5055
Fax Number 718-599-3588
E-mail Address John@applerestoration.com
WWW Page -
E-Commerce Website -
Contact Person JOHN WEISS
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 5PTH6
Year Established 1984
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Landmark Restoration, Exterior Facades, 30 years experience, masonry restoration, ornamental s/m, slate Tile roofs, Clay tile roofs, exterior carpentry, Structural probes, Waterproofing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John E. Weiss
Role Jr., President
Name Eric Stalzer
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238140
NAICS Code's Description Masonry Contractors
Small Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Small Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Small Yes
Code 238160
NAICS Code's Description Roofing Contractors
Small Yes
Code 238170
NAICS Code's Description Siding Contractors
Small Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Small Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Small Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
563910 Interstate 2025-01-13 40000 2024 4 5 Private(Property)
Legal Name APPLE RESTORATION & WATERPROOFING INC
DBA Name -
Physical Address 61 JEFFERSON STREET, BROOKLYN, NY, 11206, US
Mailing Address 61 JEFFERSON STREET, BROOKLYN, NY, 11206, US
Phone (718) 599-5055
Fax (718) 599-3588
E-mail JOHN@APPLERESTORATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State