Search icon

RESTIVO CONTRACTING, INC.

Company Details

Entity Name: RESTIVO CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Dec 2008 (16 years ago)
Document Number: P08000108030
FEI/EIN Number 26-3867147
Address: 4120 OAK CIRCLE, BOCA RATON, FL 33431
Mail Address: 4120 OAK CIRCLE, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESTIVO CONTRACTING, INC. 401(K) P/S PLAN 2023 263867147 2024-05-30 RESTIVO CONTRACTING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5612411844
Plan sponsor’s address 4120 OAK CIR, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing RAY RESTIVO
Valid signature Filed with authorized/valid electronic signature
RESTIVO CONTRACTING, INC. 401(K) P/S PLAN 2022 263867147 2023-04-19 RESTIVO CONTRACTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5612411844
Plan sponsor’s address 4120 OAK CIR, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 263867147
Plan administrator’s name RESTIVO CONTRACTING, INC.
Plan administrator’s address 4120 OAK CIR, BOCA RATON, FL, 33431
Administrator’s telephone number 5612411844

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing ERIN RESTIVO
Valid signature Filed with authorized/valid electronic signature
RESTIVO CONTRACTING, INC. 401(K) P/S PLAN 2021 263867147 2022-05-11 RESTIVO CONTRACTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5612411844
Plan sponsor’s address 4120 OAK CIR, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 263867147
Plan administrator’s name RESTIVO CONTRACTING, INC.
Plan administrator’s address 4120 OAK CIR, BOCA RATON, FL, 33431
Administrator’s telephone number 5612411844

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing ERIN RESTIVO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RESTIVO, RAYMOND Agent 4297 SUGAR PINE DRIVE, BOCA RATON, FL 33487

President

Name Role Address
RESTIVO, RAYMOND President 4297 SUGAR PINE DRIVE, BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-08-10 4120 OAK CIRCLE, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-03 4120 OAK CIRCLE, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5175327306 2020-04-30 0455 PPP 4120 Oak Circle, BOCA RATON, FL, 33431
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110325
Loan Approval Amount (current) 110325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111032.92
Forgiveness Paid Date 2020-12-21

Date of last update: 24 Feb 2025

Sources: Florida Department of State