Search icon

OMNI BUILD INC.

Company Details

Name: OMNI BUILD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918228
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2201 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-265-9358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VYACHESLAV FAYBYSHEV Chief Executive Officer 2201 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2201 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1211427-DCA Active Business 2005-09-30 2025-02-28

Permits

Number Date End date Type Address
M022025076B12 2025-03-17 2025-06-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 64 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025076B11 2025-03-17 2025-06-22 CROSSING SIDEWALK EAST 64 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025076B10 2025-03-17 2025-06-22 PLACE MATERIAL ON STREET EAST 64 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025070C07 2025-03-11 2025-06-08 TEMP. CONST. SIGNS/MARKINGS EAST 64 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
B022025049B20 2025-02-18 2025-05-07 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 13 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025049B18 2025-02-18 2025-05-07 PLACE MATERIAL ON STREET 13 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025049B23 2025-02-18 2025-05-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 13 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025049B22 2025-02-18 2025-05-07 TEMP. CONST. SIGNS/MARKINGS 13 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025049B21 2025-02-18 2025-05-07 OCCUPANCY OF SIDEWALK AS STIPULATED 13 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
B022025049B19 2025-02-18 2025-05-07 CROSSING SIDEWALK 13 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 2201 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101040081 2024-11-01 BIENNIAL STATEMENT 2024-11-01
210601061166 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061627 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006531 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006537 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006740 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110516003237 2011-05-16 BIENNIAL STATEMENT 2011-06-01
090528002397 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070613002764 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050727002889 2005-07-27 BIENNIAL STATEMENT 2005-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 No data EAST 83 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started
2025-02-15 No data 13 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent has a temporary parking construction regulation signs”NO PARKING ANYTIME ” posted on sidewalk without a DOT permit. Respondent ID BY Expired DOT permit # B022023003A94 expired on 3/27/2023
2025-01-23 No data AVENUE U, FROM STREET WEST 10 STREET TO STREET WEST 11 STREET No data Street Construction Inspections: Active Department of Transportation barriers placed in compliance, and the roadway opened along with the sidewalk at the time of inspection.
2025-01-23 No data WEST 11 STREET, FROM STREET AVENUE T TO STREET AVENUE U No data Street Construction Inspections: Active Department of Transportation barriers placed in compliance and roadway opened along with sidewalk at time of inspection.
2025-01-20 No data WEST 11 STREET, FROM STREET AVENUE T TO STREET AVENUE U No data Street Construction Inspections: Active Department of Transportation No debris container was found at the time of inspection.
2025-01-20 No data AVENUE U, FROM STREET WEST 10 STREET TO STREET WEST 11 STREET No data Street Construction Inspections: Active Department of Transportation No temporary construction signs posted at time of inspection.
2025-01-17 No data WASHINGTON AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation EXPANSION JOINT NOT INSTALLED IN BETWEEN SIDE WALK AND CURB AND EXPANSION JOINTS ARE NOT SEALED
2025-01-14 No data 13 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Complaint Department of Transportation I observed the above respondent had used jersey barriers to close off the sidewalk in front of 228 13 street without a permit to do so. Cited permit used for ID.
2024-12-30 No data 13 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a boom truck in the roadway without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the roadway. Respondent ID by DOB permit B00766674-I1-GC
2024-12-21 No data AVENUE U, FROM STREET WEST 10 STREET TO STREET WEST 11 STREET No data Street Construction Inspections: Active Department of Transportation No signs posted for property at time of inspection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535895 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3535896 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3254215 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254217 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2886758 TRUSTFUNDHIC INVOICED 2018-09-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2886759 RENEWAL INVOICED 2018-09-18 100 Home Improvement Contractor License Renewal Fee
2474218 TRUSTFUNDHIC INVOICED 2016-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474219 RENEWAL INVOICED 2016-10-20 100 Home Improvement Contractor License Renewal Fee
2029703 LICENSEDOC0 INVOICED 2015-03-27 0 License Document Replacement, Lost in Mail
1986404 LICENSEDOC0 INVOICED 2015-02-17 0 License Document Replacement, Lost in Mail

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347533309 0215000 2024-06-06 1266 PARK PLACE, BROOKLYN, NY, 11213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-06-06
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1753342
Safety Yes
Type Inspection
Activity Nr 1753384
Health Yes
Type Inspection
Activity Nr 1753334
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2024-11-19
Current Penalty 3000.0
Initial Penalty 4610.0
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. Location: 1266 Park Place, Brooklyn, NY. On or about 6/6/2024, a) Two breaker panels on the 1st floor were not provided with a cover. Employees were exposed to accidental contacts with the live electrical parts of 110-volts.
347533846 0215000 2024-06-06 1266 PARK PLACE, BROOKLYN, NY, 11213
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2024-06-06
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2024-11-19

Related Activity

Type Inspection
Activity Nr 1753330
Safety Yes
313623845 0215000 2009-08-18 2546 E. 17TH ST, BROOKLYN, NY, 11235
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-08-18
Case Closed 2009-08-18

Related Activity

Type Referral
Activity Nr 202650966
Safety Yes
310496617 0215000 2006-11-27 344 21ST ST, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-27
Emphasis S: RESIDENTIAL CONSTR, L: CONSTLOC
Case Closed 2006-12-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2006-12-06
Abatement Due Date 2006-12-20
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2006-12-06
Abatement Due Date 2006-12-20
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2006-12-06
Abatement Due Date 2006-12-20
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2006-12-06
Abatement Due Date 2006-12-20
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2006-12-06
Abatement Due Date 2006-12-20
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-12-06
Abatement Due Date 2006-12-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2006-12-06
Abatement Due Date 2006-12-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1669498309 2021-01-19 0202 PPS 2201 Neptune Ave, Brooklyn, NY, 11224-2375
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96190
Loan Approval Amount (current) 96190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-2375
Project Congressional District NY-08
Number of Employees 14
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96788.52
Forgiveness Paid Date 2021-09-08
7619117107 2020-04-14 0202 PPP 2201 Neptune Avenue, Brooklyn, NY, 11224
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86033
Loan Approval Amount (current) 86033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 24
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86785.79
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State