Search icon

WL CONCEPTS & PRODUCTION, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GLASGPBVRJL3 2025-03-04 1 BENNINGTON AVE, FREEPORT, NY, 11520, 3953, USA 1 BENNINGTON AVE, FREEPORT, NY, 11520, 3953, USA

Business Information

URL http://wlconcepts.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-03-06
Initial Registration Date 2003-12-23
Entity Start Date 2000-07-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 322211, 322219, 325211, 326150, 326199, 327991, 333511, 337212, 337214, 337215, 339950, 423430, 423710, 423840, 424130, 541410, 541430, 541490, 541890, 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM LEVINE
Role PRESIDENT
Address 1 BENNINGTON AVE, FREEPORT, NY, 11520, 3953, USA
Title ALTERNATE POC
Name JEAN DETOLL
Address 1 BENNINGTON AVE, FREEPORT, NY, 11520, 3953, USA
Government Business
Title PRIMARY POC
Name WILLIAM LEVINE
Role PRESIDENT
Address 1 BENNINGTON AVE, FREEPORT, NY, 11520, 3953, USA
Title ALTERNATE POC
Name JEAN DETOLL
Address 1 BENNINGTON AVE, FREEPORT, NY, 11520, 3953, USA
Past Performance
Title PRIMARY POC
Name WILLIAM LEVINE
Role PRESIDENT
Address 1 BENNINGTON AVE, FREEPORT, NY, 11520, 3953, USA
Title ALTERNATE POC
Name JEAN DETOLL
Address 1 BENNINGTON AVE, FREEPORT, NY, 11520, 3953, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3NQX8 Active U.S./Canada Manufacturer 2003-12-24 2024-08-16 2029-08-16 2025-08-15

Contact Information

POC WILLIAM LEVINE
Phone +1 516-565-5151
Fax +1 516-565-5115
Address 1 BENNINGTON AVE, FREEPORT, NY, 11520 3953, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WL CONCEPTS & PRODUCTION, INC. PROFIT SHARING PLAN 2021 113627108 2023-09-19 WL CONCEPTS & PRODUCTION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 339900
Sponsor’s telephone number 5165655151
Plan sponsor’s address ONE BENNINGTON AVE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing WILLIAM LEVINE
WL CONCEPTS & PRODUCTION, INC. PROFIT SHARING PLAN 2020 113627108 2022-10-10 WL CONCEPTS & PRODUCTION, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 339900
Sponsor’s telephone number 5165655151
Plan sponsor’s address ONE BENNINGTON AVE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing WILLIAM LEVINE
WL CONCEPTS & PRODUCTION, INC. PROFIT SHARING PLAN 2019 113627108 2021-10-07 WL CONCEPTS & PRODUCTION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 339900
Sponsor’s telephone number 5165655151
Plan sponsor’s address ONE BENNINGTON AVE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing WILLIAM LEVINE
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing WILLIAM LEVINE
WL CONCEPTS & PRODUCTION, INC. PROFIT SHARING PLAN 2018 113627108 2020-10-14 WL CONCEPTS & PRODUCTION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 339900
Sponsor’s telephone number 5165655151
Plan sponsor’s address ONE BENNINGTON AVE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing AUDREY CONTI-LEVINE
WL CONCEPTS & PRODUCTION, INC. PROFIT SHARING PLAN 2017 113627108 2019-10-14 WL CONCEPTS & PRODUCTION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 339900
Sponsor’s telephone number 5165655151
Plan sponsor’s address ONE BENNINGTON AVE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing AUDREY CONTI-LEVINE
WL CONCEPTS & PRODUCTION, INC. PROFIT SHARING PLAN 2016 113627108 2018-09-21 WL CONCEPTS & PRODUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 339900
Sponsor’s telephone number 5165655151
Plan sponsor’s address ONE BENNINGTON AVE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing WILLIAM LEVINE
WL CONCEPTS & PRODUCTION, INC. PROFIT SHARING PLAN 2015 113627108 2017-08-22 WL CONCEPTS & PRODUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 339900
Sponsor’s telephone number 5165655151
Plan sponsor’s address ONE BENNINGTON AVE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing WILLIAM LEVINE
WL CONCEPTS & PRODUCTION, INC. DEFINED BENEFIT PENSION PLAN 2015 113627108 2017-08-22 WL CONCEPTS & PRODUCTION, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-12-31
Business code 339900
Sponsor’s telephone number 5165655151
Plan sponsor’s address ONE BENNINGTON AVE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing WILLIAM LEVINE
WL CONCEPTS & PRODUCTION, INC. PROFIT SHARING PLAN 2014 113627108 2016-09-27 WL CONCEPTS & PRODUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-31
Business code 339900
Sponsor’s telephone number 5165655151
Plan sponsor’s address ONE BENNINGTON AVE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing WILLIAM LEVINE
Role Employer/plan sponsor
Date 2016-09-27
Name of individual signing WILLIAM LEVINE
WL CONCEPTS & PRODUCTION, INC. DEFINED BENEFIT PENSION PLAN 2014 113627108 2016-09-27 WL CONCEPTS & PRODUCTION, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-12-31
Business code 339900
Sponsor’s telephone number 5165655151
Plan sponsor’s address ONE BENNINGTON AVE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing WILLIAM LEVINE
Role Employer/plan sponsor
Date 2016-09-27
Name of individual signing WILLIAM LEVINE

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

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)
2003-07-31 2019-07-08 Address 599 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2003-07-31 2019-07-08 Address 599 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2003-07-31 2005-10-11 Address 599 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2001-08-29 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-29 2003-07-31 Address 2797 BAY DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

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
090908002510 2009-09-08 BIENNIAL STATEMENT 2009-08-01
070808002341 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051011002560 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030731002682 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010829000505 2001-08-29 CERTIFICATE OF INCORPORATION 2001-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347841991 0214700 2024-10-25 1 BENNINGTON AVENUE, FREEPORT, NY, 11520
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-10-25
Emphasis L: FORKLIFT, N: FALL

Related Activity

Type Complaint
Activity Nr 2226787
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3677577203 2020-04-27 0235 PPP 1 Bennington Ave, Freeport, NY, 11520-3953
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188518
Loan Approval Amount (current) 188518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3953
Project Congressional District NY-04
Number of Employees 24
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 189821.92
Forgiveness Paid Date 2021-01-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0434201 WL CONCEPTS & PRODUCTION, INC - GLASGPBVRJL3 1 BENNINGTON AVE, FREEPORT, NY, 11520-3953
Capabilities Statement Link -
Phone Number 516-565-5151
Fax Number 516-565-5115
E-mail Address bill@wlconcepts.com
WWW Page http://wlconcepts.com
E-Commerce Website -
Contact Person WILLIAM LEVINE
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 3NQX8
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Service-Disabled Veteran, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2022-02-18
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2027-02-18

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 322211
NAICS Code's Description Corrugated and Solid Fiber Box Manufacturing
Buy Green Yes
Code 322219
NAICS Code's Description Other Paperboard Container Manufacturing
Buy Green Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes
Code 325211
NAICS Code's Description Plastics Material and Resin Manufacturing
Buy Green Yes
Code 326150
NAICS Code's Description Urethane and Other Foam Product (except Polystyrene) Manufacturing
Buy Green Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 327991
NAICS Code's Description Cut Stone and Stone Product Manufacturing
Buy Green Yes
Code 333511
NAICS Code's Description Industrial Mold Manufacturing
Buy Green Yes
Code 337212
NAICS Code's Description Custom Architectural Woodwork and Millwork Manufacturing
Buy Green Yes
Code 337214
NAICS Code's Description Office Furniture (Except Wood) Manufacturing
Buy Green Yes
Code 337215
NAICS Code's Description Showcase, Partition, Shelving, and Locker Manufacturing
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 424130
NAICS Code's Description Industrial and Personal Service Paper Merchant Wholesalers
Buy Green Yes
Code 541410
NAICS Code's Description Interior Design Services
Buy Green Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green Yes
Code 541890
NAICS Code's Description Other Services Related to Advertising
Buy Green Yes
Code 561920
NAICS Code's Description Convention and Trade Show Organizers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State