Search icon

WATERFRONT PROPERTY MANAGEMENT LLC

Company Details

Name: WATERFRONT PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2006 (19 years ago)
Entity Number: 3324833
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 320 ROEBLING STREET SUITE 106, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 320 ROEBLING STREET SUITE 106, BROOKLYN, NY, United States, 11211

Permits

Number Date End date Type Address
B012017248D45 2017-09-05 2017-09-29 INSTALL FENCE - PROTECTED FULTON STREET, BROOKLYN, FROM STREET ALBANY AVENUE TO STREET THROOP AVENUE
B012017170B45 2017-06-19 2017-07-13 PAVE STREET-W/ ENGINEERING & INSP FEE-P FULTON STREET, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET MARCY AVENUE

History

Start date End date Type Value
2024-02-02 2024-06-03 Address 320 ROEBLING STREET SUITE 106, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-02-23 2024-02-02 Address 320 ROEBLING STREET SUITE 106, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001134 2024-05-30 CERTIFICATE OF PUBLICATION 2024-05-30
240202002215 2024-02-02 BIENNIAL STATEMENT 2024-02-02
200304061413 2020-03-04 BIENNIAL STATEMENT 2020-02-01
180206006215 2018-02-06 BIENNIAL STATEMENT 2018-02-01
170223006260 2017-02-23 BIENNIAL STATEMENT 2016-02-01
140717006115 2014-07-17 BIENNIAL STATEMENT 2014-02-01
120427002477 2012-04-27 BIENNIAL STATEMENT 2012-02-01
100318003097 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080208002537 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060223000887 2006-02-23 ARTICLES OF ORGANIZATION 2006-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 No data ROSS STREET, FROM STREET BEDFORD AVENUE TO STREET LEE AVENUE No data Street Construction Inspections: Complaint Department of Transportation Tree barricades on site, no active permit on file.
2025-02-14 No data CLINTON AVENUE, FROM STREET FULTON STREET TO STREET GATES AVENUE No data Street Construction Inspections: Complaint Department of Transportation I observed the above respondent failed to secure a valid DOT permit to post temporary construction no parking signs on fence. DOB permit #B00706654-I1-GC was used for ID.
2024-11-11 No data MARCY AVENUE, FROM STREET ELLERY STREET TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has a green fence extended 7 foot 1 inch on the sidewalk without a valid DOT permit on file.
2024-11-11 No data ELLERY STREET, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has a green fence extended 7 foot 8 inches on the sidewalk without a valid DOT permit on file.
2021-08-05 No data FULTON STREET, FROM STREET ALBANY AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance.
2021-04-21 No data MYRTLE AVENUE, FROM STREET FRANKLIN AVENUE TO STREET KENT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation covered by 1/2+5' BPP
2021-01-22 No data PULASKI STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB OK.
2020-08-29 No data MYRTLE AVENUE, FROM STREET FRANKLIN AVENUE TO STREET KENT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK OK.
2020-08-29 No data PULASKI STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP in compliance
2020-08-08 No data FULTON STREET, FROM STREET ALBANY AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Contractors BPP roadway restoration is found to be in compliance

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343907812 0215000 2019-04-04 1557 FULTON STREET, BROOKLYN, NY, 11216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-04
Emphasis L: FALL
Case Closed 2019-11-21

Related Activity

Type Inspection
Activity Nr 1390805
Safety Yes
Type Complaint
Activity Nr 1442658
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2019-09-25
Current Penalty 1278.75
Initial Penalty 1705.0
Final Order 2019-11-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): Reinforcing steel. All protruding reinforcing steel, onto and into which employees could fall, shall be guarded to eliminate the hazard of impalement. Location: 1557 Fulton Street, Brooklyn, NY. a) Protruding steel around the CMU was left exposed and not capped. Employees were exposed to impalement or lacerations. On or about 04/04/2019.
342202728 0215000 2017-03-14 1409 FULTON ST, BROOKLYN, NY, 11216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-03-14
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227337308 2020-04-29 0202 PPP 116 NOSTRAND AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100500
Loan Approval Amount (current) 100500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101692.23
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State