Search icon

WESTERMAN CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
4MX48
UEI Expiration Date:
2020-06-22

Business Information

Activation Date:
2019-04-24
Initial Registration Date:
2007-01-19

Commercial and government entity program

CAGE number:
4MX48
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-25
CAGE Expiration:
2024-04-24

Contact Information

POC:
LLOYD WESTERMAN

Form 5500 Series

Employer Identification Number (EIN):
133725717
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

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

Permits

Number Date End date Type Address
M022025189A44 2025-07-08 2025-08-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 120 STREET TO STREET WEST 122 STREET
M022025189A45 2025-07-08 2025-08-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 120 STREET TO STREET WEST 122 STREET
M022025189A42 2025-07-08 2025-08-10 OCCUPANCY OF ROADWAY AS STIPULATED RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 120 STREET TO STREET WEST 122 STREET
M022025189A43 2025-07-08 2025-08-10 TEMP. CONST. SIGNS/MARKINGS RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 120 STREET TO STREET WEST 122 STREET
M022025160C82 2025-06-09 2025-09-27 CROSSING SIDEWALK EAST 79 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-05-01 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-01 2025-05-01 Address 80 8TH AVE / SUITE 1001, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 80 8TH AVENUE, SUITE 1006, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501047928 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
405690.00
Total Face Value Of Loan:
405690.00
Date:
2020-05-02
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:
521818.00
Total Face Value Of Loan:
521818.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-02
Type:
Planned
Address:
240 DIVISION AVE., BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$521,818
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$521,818
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$528,579.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $429,868
Utilities: $2,925
Rent: $42,830
Healthcare: $46195
Jobs Reported:
28
Initial Approval Amount:
$405,690
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$409,478.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $405,686
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State