Search icon

WONDER WORKS CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WONDER WORKS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1987 (38 years ago)
Entity Number: 1141099
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 114 MULBERRY STREET FRNT 1, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-465-8455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KLAYNBERG Chief Executive Officer 114 MULBERRY STREET FRNT 1, NEW YORK, NY, United States, 10013

Agent

Name Role Address
JOSEPH KLAYNBERG Agent 18 WEST 21ST STREET, 4TH FLOOR, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
WONDER WORKS CONSTRUCTION CORP. DOS Process Agent 114 MULBERRY STREET FRNT 1, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
F98000001160
State:
FLORIDA
Type:
Headquarter of
Company Number:
1112798
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112843290
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
110
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0914704-DCA Inactive Business 2003-01-30 2023-02-28

Permits

Number Date End date Type Address
M022022270B73 2022-09-27 2022-12-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 1 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET AVENUE A
M022022270B72 2022-09-27 2022-12-28 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 1 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET AVENUE A
M022022264D03 2022-09-21 2022-12-25 OCCUPANCY OF ROADWAY AS STIPULATED 1 AVENUE, MANHATTAN, FROM STREET EAST 4 STREET TO STREET EAST 5 STREET
M022022264D02 2022-09-21 2022-12-25 PLACE MATERIAL ON STREET 1 AVENUE, MANHATTAN, FROM STREET EAST 4 STREET TO STREET EAST 5 STREET
M002022264A00 2022-09-21 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data

History

Start date End date Type Value
2024-07-08 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-06-05 2024-07-08 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-05-09 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-01-12 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2023-11-30 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
211215001428 2021-12-15 BIENNIAL STATEMENT 2021-12-15
201117060067 2020-11-17 BIENNIAL STATEMENT 2019-02-01
140930000427 2014-09-30 CERTIFICATE OF CHANGE 2014-09-30
130304002129 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110215002568 2011-02-15 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3299394 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
2969927 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2575713 RENEWAL INVOICED 2017-03-16 100 Home Improvement Contractor License Renewal Fee
1998078 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1998077 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
529918 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1375732 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee
529919 CNV_TFEE INVOICED 2011-06-10 7.46999979019165 WT and WH - Transaction Fee
529908 TRUSTFUNDHIC INVOICED 2011-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1375733 RENEWAL INVOICED 2011-06-10 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-16
Type:
FollowUp
Address:
30 KENT STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-07-20
Type:
Unprog Rel
Address:
30 KENT STREET 4TH FLOOR, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-01-08
Type:
Referral
Address:
216 WEST 18TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-04
Type:
Planned
Address:
216 WEST 18TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-25
Type:
Unprog Rel
Address:
216 WEST 18TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
549752
Current Approval Amount:
549752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
553115.43

Court Cases

Court Case Summary

Filing Date:
2017-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
DARWIN SELECT INSURANCE COMPAN
Party Role:
Plaintiff
Party Name:
WONDER WORKS CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State