Search icon

RESTORATION ROOFING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESTORATION ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1984 (41 years ago)
Entity Number: 939463
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 45 HATHAWAY ROAD, BRONXVILLE, NY, United States, 10708
Principal Address: 45 HATHAWAY RD, BRONXVILLE, NY, United States, 10708

Contact Details

Phone +1 914-337-2211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL H CHRYSTAL JR Chief Executive Officer 45 HATHAWAY ROAD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
PAUL H. CHRYSTAL JR. DOS Process Agent 45 HATHAWAY ROAD, BRONXVILLE, NY, United States, 10708

Licenses

Number Status Type Date End date
1425850-DCA Inactive Business 2012-04-16 2023-02-28

History

Start date End date Type Value
1998-07-23 2000-08-23 Address 45 HATHAWAY ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1998-07-23 2000-08-23 Address 45 HATHAWAY ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1996-08-07 1998-07-23 Address 9 LEEWOOD CIRCLE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1996-08-07 1998-07-23 Address 9 LEEWOOD CIRCLE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
1993-03-16 1996-08-07 Address 22 SOUTH WASHINGTON AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220210001628 2022-02-10 BIENNIAL STATEMENT 2022-02-10
081208002514 2008-12-08 BIENNIAL STATEMENT 2008-08-01
060913002065 2006-09-13 BIENNIAL STATEMENT 2006-08-01
041020002615 2004-10-20 BIENNIAL STATEMENT 2004-08-01
020807002417 2002-08-07 BIENNIAL STATEMENT 2002-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3259714 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259715 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2915011 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915012 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2486170 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486169 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894210 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1894209 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1134208 TRUSTFUNDHIC INVOICED 2013-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1134207 CNV_TFEE INVOICED 2013-07-03 7.46999979019165 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
16483.00
Total Face Value Of Loan:
16483.00
Date:
2020-06-10
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:
15735.00
Total Face Value Of Loan:
15735.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15735
Current Approval Amount:
15735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
15864.76
Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
16483
Current Approval Amount:
16483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State