Search icon

WESTERMAN CONSTRUCTION COMPANY, INC.

Company Details

Name: WESTERMAN CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1993 (32 years ago)
Entity Number: 1723681
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 80 8th Avenue, Suite 1006, NEW YORK, NY, United States, 10003
Principal Address: 80 8TH AVENUE, Suite 1006, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-337-0995

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4MX48 Obsolete Non-Manufacturer 2007-01-19 2024-04-25 2024-04-24 No data

Contact Information

POC LLOYD WESTERMAN
Phone +1 212-337-0995
Fax +1 212-337-3101
Address 80 8TH AVE, STE 1001, NEW YORK, NY, 10011 7168, 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

DOS Process Agent

Name Role Address
WESTERMAN CONSTRUCTION COMPANY, INC. DOS Process Agent 80 8th Avenue, Suite 1006, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
LLOYD Chief Executive Officer 80 8TH AVENUE, SUITE 1006, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1244754-DCA Active Business 2006-12-07 2025-02-28

Permits

Number Date End date Type Address
B022025091F01 2025-04-01 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET GUERNSEY STREET, BROOKLYN, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE
B022025091E98 2025-04-01 2025-06-29 PLACE MATERIAL ON STREET GUERNSEY STREET, BROOKLYN, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE
B022025091F03 2025-04-01 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GUERNSEY STREET, BROOKLYN, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE
B022025091F02 2025-04-01 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GUERNSEY STREET, BROOKLYN, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE
B022025091F00 2025-04-01 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED GUERNSEY STREET, BROOKLYN, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE
B022025091E99 2025-04-01 2025-06-29 CROSSING SIDEWALK GUERNSEY STREET, BROOKLYN, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE
M022025090F86 2025-03-31 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED EAST 79 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025090F85 2025-03-31 2025-06-29 CROSSING SIDEWALK EAST 79 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025090F84 2025-03-31 2025-06-29 PLACE MATERIAL ON STREET EAST 79 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025090F93 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 120 STREET TO STREET WEST 122 STREET

History

Start date End date Type Value
2024-10-28 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 80 8TH AVENUE, SUITE 1006, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 80 8TH AVE / SUITE 1001, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-31 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401040995 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220818002051 2022-08-18 BIENNIAL STATEMENT 2021-05-01
130515002046 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110518002761 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090423002714 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070510002788 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050630002552 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030501002899 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010510002396 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990616002055 1999-06-16 BIENNIAL STATEMENT 1999-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-25 No data GUERNSEY STREET, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk has patch work done, but new building is being made at location, once finished sidewalk has to be redone.
2025-01-25 No data GUERNSEY STREET, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey barrier in compliance.
2024-12-03 No data LEONARD STREET, FROM STREET NORMAN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Out Of Guarantee
2024-11-29 No data LEONARD STREET, FROM STREET NORMAN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Condition remains the same. Permittee failed to correct excessive ramp running slopes in the NE3 corner. M&C in Prism on 8/30/20.
2024-11-27 No data RIVERSIDE DRIVE, FROM STREET WEST 120 STREET TO STREET WEST 122 STREET No data Street Construction Inspections: Active Department of Transportation Roasdway in compliance
2024-11-26 No data RIVERSIDE DRIVE, FROM STREET WEST 120 STREET TO STREET WEST 122 STREET No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2024-09-20 No data GUERNSEY STREET, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2024-08-21 No data RIVERSIDE DRIVE, FROM STREET WEST 120 STREET TO STREET WEST 122 STREET No data Street Construction Inspections: Active Department of Transportation Barriers stored on roadway
2024-05-20 No data LEONARD STREET, FROM STREET NORMAN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps in the NE3 corner found not to be ADA compliant. Previously M&C in Prism 8/30/20. Excessive ramp running remains.
2024-04-30 No data GUERNSEY STREET, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK, pass

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579100 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579101 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3254079 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254080 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2897045 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897044 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501669 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501670 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2073443 LICENSEDOC10 INVOICED 2015-05-08 10 License Document Replacement
1875914 TRUSTFUNDHIC INVOICED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306998410 0215000 2004-03-02 240 DIVISION AVE., BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-04
Emphasis L: GUTREH, L: FALL, L: CONSTLOC
Case Closed 2004-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2004-03-18
Abatement Due Date 2004-03-23
Current Penalty 1125.0
Initial Penalty 1500.0
Contest Date 2004-04-01
Final Order 2004-08-27
Nr Instances 1
Nr Exposed 14
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-03-18
Abatement Due Date 2004-03-23
Current Penalty 1125.0
Initial Penalty 1500.0
Contest Date 2004-04-01
Final Order 2004-08-27
Nr Instances 1
Nr Exposed 14
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-03-18
Abatement Due Date 2004-04-20
Contest Date 2004-04-01
Final Order 2004-08-27
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-03-18
Abatement Due Date 2004-04-20
Contest Date 2004-04-01
Final Order 2004-08-27
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2004-03-18
Abatement Due Date 2004-04-20
Contest Date 2004-04-01
Final Order 2004-08-27
Nr Instances 1
Nr Exposed 14
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1190617702 2020-05-01 0202 PPP 80 8TH Ave Ste 1001, NEW YORK, NY, 10011
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521818
Loan Approval Amount (current) 521818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 528579.6
Forgiveness Paid Date 2021-08-23
9378808509 2021-03-12 0202 PPS 80 8th Ave Ste 1001, New York, NY, 10011-7168
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405690
Loan Approval Amount (current) 405690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7168
Project Congressional District NY-10
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 409478.02
Forgiveness Paid Date 2022-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State