Search icon

WILMAN CUSTOM DESIGN LLC

Company Details

Name: WILMAN CUSTOM DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2005 (20 years ago)
Entity Number: 3211115
ZIP code: 10566
County: Queens
Place of Formation: New York
Activity Description: Wilman Custom Design, LLC provides more than construction services, helping designing the projects, providing assistance with professionals on all work involved, advising the best way to manage budgets, providing responsible schedules of work on each project to achieve datelines and all necessary management of subcontractors invoiced on each jobsite.
Address: 1600 CROMPOND RD, PEEKSKILL, NY, United States, 10566

Contact Details

Website http://www.wilmandesign.com

Phone +1 718-797-3073

DOS Process Agent

Name Role Address
WILMAN CUSTOM DESIGN LLC DOS Process Agent 1600 CROMPOND RD, PEEKSKILL, NY, United States, 10566

Licenses

Number Status Type Date End date
1309315-DCA Active Business 2009-02-13 2025-02-28

History

Start date End date Type Value
2020-07-20 2023-05-26 Address 1600 CROMPOND RD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2011-05-25 2020-07-20 Address 32 JORALEMON ST, STORE # 1, BROOKLYN HEIGHTS, NY, 11201, USA (Type of address: Service of Process)
2007-05-09 2011-05-25 Address 20-02 123RD ST, COLLEGE POINT, NY, 11358, USA (Type of address: Service of Process)
2005-05-27 2007-05-09 Address 14-52 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526000542 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210504061314 2021-05-04 BIENNIAL STATEMENT 2021-05-01
200720060270 2020-07-20 BIENNIAL STATEMENT 2019-05-01
150504007587 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130508006623 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110525002890 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090424002769 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070509002148 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050527000287 2005-05-27 ARTICLES OF ORGANIZATION 2005-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-22 No data Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566442 RENEWAL INVOICED 2022-12-14 100 Home Improvement Contractor License Renewal Fee
3566441 TRUSTFUNDHIC INVOICED 2022-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283978 RENEWAL INVOICED 2021-01-15 100 Home Improvement Contractor License Renewal Fee
3283977 TRUSTFUNDHIC INVOICED 2021-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3197990 LICENSE REPL INVOICED 2020-08-11 15 License Replacement Fee
2911717 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911716 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2889865 LICENSE REPL INVOICED 2018-09-24 15 License Replacement Fee
2500062 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500063 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339685505 0215000 2014-04-18 50 1ST ST, BROOKLYN, NY, 11231
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-04-18
Emphasis L: GUTREH, P: GUTREH
Case Closed 2014-12-22

Related Activity

Type Referral
Activity Nr 881555
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2014-05-29
Abatement Due Date 2014-06-12
Current Penalty 1250.0
Initial Penalty 2000.0
Final Order 2014-06-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(h)(1): Each circular crosscut table saw shall be guarded by a hood which shall meet all the requirements of paragraph (i)(1) of this section for hoods for circular ripsaws. April 18, 2014 First floor: There was no guard on the DeWalt table saw
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2014-05-29
Abatement Due Date 2014-06-10
Current Penalty 1250.0
Initial Penalty 2000.0
Final Order 2014-06-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent and continuous. April 18, 2014 Basement entrance: An employee used a compressor which was plugged in by extension cord. The extension cord was plugged in to a wall socket which was not grounded.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2014-05-29
Abatement Due Date 2014-06-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(i): Live parts. Fixtures, lampholders, lamps, rosettes, and receptacles shall have no live parts normally exposed to employee contact. However, rosettes and cleat-type lampholders and receptacles located at least 8 feet (2.44 m) above the floor may have exposed parts. April 18, 2014 Basement: Receptacle was not mounted and had exposed energized parts.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8438078600 2021-03-24 0202 PPS 1600 Crompond Rd, Peekskill, NY, 10566-3923
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-3923
Project Congressional District NY-17
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33611.13
Forgiveness Paid Date 2022-06-22
1361737208 2020-04-15 0202 PPP 11 S Davies Terrace, Beacon, NY, 12508
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23088.59
Forgiveness Paid Date 2021-07-28

Date of last update: 21 Apr 2025

Sources: New York Secretary of State