Search icon

WESTERN HOUSE CONSTRUCTION LLC

Company Details

Name: WESTERN HOUSE CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2004 (21 years ago)
Entity Number: 3031347
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-08 MAIN ST, STE 219, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-539-1956

Agent

Name Role Address
ADAM XING Agent 37-08 MAIN STREET SUITE 219, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 37-08 MAIN ST, STE 219, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1407787-DCA Active Business 2011-09-14 2025-02-28
1261520-DCA Inactive Business 2007-07-13 2011-06-30
1180811-DCA Inactive Business 2004-09-23 2007-06-30

History

Start date End date Type Value
2008-03-14 2010-05-20 Address 33-70 PRINCE ST, SUITE #C7, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2006-03-06 2008-03-14 Address 33-70 PRINCE ST, SUITE #C7, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-08-30 2006-03-06 Address 45-10 156TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2004-03-25 2004-08-30 Address 351 MARINE AVENUE APT E17, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310007068 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120511002554 2012-05-11 BIENNIAL STATEMENT 2012-03-01
111230000509 2011-12-30 CERTIFICATE OF CHANGE 2011-12-30
100520002533 2010-05-20 BIENNIAL STATEMENT 2010-03-01
080314002519 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060306002644 2006-03-06 BIENNIAL STATEMENT 2006-03-01
040830000006 2004-08-30 CERTIFICATE OF CHANGE 2004-08-30
040325000150 2004-03-25 ARTICLES OF ORGANIZATION 2004-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-01 No data GRANT AVENUE, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2014-09-08 No data GRANT AVENUE, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2014-08-28 No data GRANT AVENUE, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sealer missing
2014-07-10 No data GRANT AVENUE, FROM STREET FULTON STREET TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joint missing at curb line. (2) Seal all expansion joints
2014-07-04 No data 80 STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation construction equipment (container with construction debris) stored on street without a Dot construction permit
2014-06-06 No data 80 STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation constr. Equip. (container with constr. debris) stored on street without a Dot construction permit
2013-05-20 No data RANDALL AVENUE, FROM STREET CLARENCE AVENUE TO STREET WILCOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-04-15 No data WESTCHESTER AVENUE, FROM STREET BOYNTON AVENUE TO STREET ELDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE
2010-08-16 No data RANDALL AVENUE, FROM STREET CLARENCE AVENUE TO STREET WILCOX AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557600 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3557599 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305948 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
3305947 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916778 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916777 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2520248 RENEWAL INVOICED 2016-12-23 100 Home Improvement Contractor License Renewal Fee
2520247 TRUSTFUNDHIC INVOICED 2016-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2153071 LICENSEDOC10 INVOICED 2015-08-17 10 License Document Replacement
1974704 RENEWAL INVOICED 2015-02-05 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9146257308 2020-05-01 0202 PPP 3708 Main Street #219, Flushing, NY, 11354-6537
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6537
Project Congressional District NY-06
Number of Employees 3
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34149.45
Forgiveness Paid Date 2021-07-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State