Search icon

WL CONCEPTS & PRODUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WL CONCEPTS & PRODUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2001 (24 years ago)
Entity Number: 2675954
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 533A Hicksville Rd, Massapequa, NY, United States, 11758
Principal Address: ONE BENNINGTON AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LEVINE Chief Executive Officer ONE BENNINGTON AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
WL CONCEPTS & PRODUCTION, INC. DOS Process Agent 533A Hicksville Rd, Massapequa, NY, United States, 11758

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-565-5115
Contact Person:
WILLIAM LEVINE
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0434201

Unique Entity ID

Unique Entity ID:
GLASGPBVRJL3
CAGE Code:
3NQX8
UEI Expiration Date:
2025-08-15

Business Information

Activation Date:
2024-08-16
Initial Registration Date:
2003-12-23

Commercial and government entity program

CAGE number:
3NQX8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-16
CAGE Expiration:
2029-08-16
SAM Expiration:
2025-08-15

Contact Information

POC:
WILLIAM LEVINE
Corporate URL:
http://wlconcepts.com

Form 5500 Series

Employer Identification Number (EIN):
113627108
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-01-13 Address ONE BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2020-10-06 2025-01-13 Address ONE BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2019-07-08 2020-10-06 Address ONE BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2019-07-08 2025-01-13 Address ONE BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2005-10-11 2019-07-08 Address 599 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250113001817 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230109002556 2023-01-09 BIENNIAL STATEMENT 2021-08-01
201006061209 2020-10-06 BIENNIAL STATEMENT 2019-08-01
190708002039 2019-07-08 BIENNIAL STATEMENT 2017-08-01
110914002544 2011-09-14 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W90WL514F0020
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5600.00
Base And Exercised Options Value:
5600.00
Base And All Options Value:
5600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-15
Description:
FSC: 9905 PLACARD, DISPL : P/N 2037106
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
FA304714F0117
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5237.20
Base And Exercised Options Value:
5237.20
Base And All Options Value:
5237.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-11
Description:
WING HEADQUARTERS BLDG SIGNAGE
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
8010: PAINTS, DOPES, VARNISHES, AND RELATED PRODUCTS
Procurement Instrument Identifier:
GS07F5503R
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-07-09
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Trademarks Section

Serial Number:
76571261
Mark:
AMERICA'S SIGNMAKER
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2004-01-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AMERICA'S SIGNMAKER

Goods And Services

For:
CUSTOM MANUFACTURE OF SIGNS AND GRAPHIC DISPLAYS
International Classes:
040 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-25
Type:
Complaint
Address:
1 BENNINGTON AVENUE, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$188,518
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,518
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$189,821.92
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $188,518

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State