Search icon

NEW WAVE DESIGN & CONTRACTING CORP.

Company Details

Name: NEW WAVE DESIGN & CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2006 (19 years ago)
Entity Number: 3374468
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: ANTHONY O'DUIBHIR, 41-20 46TH STREET, SUNNYSIDE, NY, United States, 11104
Principal Address: 41-20 46TH ST STE 1A, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 646-431-6596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW WAVE DESIGN & CONTRACTING 401K PROFIT SHARING PLAN AND TRU 2023 205078976 2024-06-07 NEW WAVE DESIGN & CONTRACTING 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 7183610300
Plan sponsor’s address 3808 43RD AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing KERRY O'DUIBHIR
NEW WAVE DESIGN & CONTRACTING 401K PROFIT SHARING PLAN AND TRU 2022 205078976 2024-02-07 NEW WAVE DESIGN & CONTRACTING 24
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 6463188745
Plan sponsor’s address 3913 48TH STREET, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2024-02-07
Name of individual signing KERRY O'DUIBHIR
NEW WAVE DESIGN & CONTRACTING 401K PROFIT SHARING PLAN AND TRU 2022 205078976 2024-06-14 NEW WAVE DESIGN & CONTRACTING 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 6463188745
Plan sponsor’s address 3913 48TH STREET, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing KERRY O'DUIBHIR
NEW WAVE DESIGN & CONTRACTING 401K PROFIT SHARING PLAN AND TRU 2021 205078976 2024-02-07 NEW WAVE DESIGN & CONTRACTING 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 6463188745
Plan sponsor’s address 3913 48TH STREET, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2024-02-07
Name of individual signing KERRY O'DUIBHIR
NEW WAVE DESIGN & CONTRACTING 401K PROFIT SHARING PLAN AND TRU 2018 205078976 2019-10-15 NEW WAVE DESIGN & CONTRACTING 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 7183610300
Plan sponsor’s address 3808 43RD AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ANTOIN O'DUIBHIR
NEW WAVE DESIGN CONTRACTING 401 K PROFIT SHARING PLAN TRUST 2014 205078976 2015-07-28 NEW WAVE DESIGN & CONTRACTING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 6463188745
Plan sponsor’s address 39-76 44TH STREET, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing KERRY ODUIBHIR

Chief Executive Officer

Name Role Address
ANTHONY DIVER Chief Executive Officer 41-20 46TH ST STE 1A, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANTHONY O'DUIBHIR, 41-20 46TH STREET, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
1284319-DCA Inactive Business 2011-11-09 2017-02-28

History

Start date End date Type Value
2024-09-20 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-12 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111104000031 2011-11-04 ANNULMENT OF DISSOLUTION 2011-11-04
DP-2005557 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100913003031 2010-09-13 BIENNIAL STATEMENT 2010-06-01
080909002316 2008-09-09 BIENNIAL STATEMENT 2008-06-01
060612000320 2006-06-12 CERTIFICATE OF INCORPORATION 2006-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-05 No data BARROW STREET, FROM STREET BEND TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O aka 50 Commerce on Barrow ( 75 - corner property ), concrete poured around curb however, existing steel face curb untouched.
2020-03-05 No data COMMERCE STREET, FROM STREET BARROW STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 50, concrete poured around curb however, existing steel face curb untouched.
2019-08-27 No data COMMERCE STREET, FROM STREET BARROW STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation The curd was restored however, there was no change made to the existing steel faced.
2019-08-27 No data BARROW STREET, FROM STREET BEND TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation The curb was restored however, there was no change made to the existing steel face.
2019-06-05 No data 40 STREET, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK REPAIR
2018-05-04 No data 40 STREET, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags restored in kind, in compliance
2017-08-02 No data BARROW STREET, FROM STREET BEND TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation New steel faced curb installed. Expansion joints sealed.
2017-08-02 No data COMMERCE STREET, FROM STREET BARROW STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation New Curb installed(with steel face). Expansion joints sealed.
2017-07-23 No data COMMERCE STREET, FROM STREET BARROW STREET TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation All expansion joints along curb sealed.
2017-03-02 No data COMMERCE STREET, FROM STREET BARROW STREET TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation joint inspection held. contractor will obtain a curb permit and perform expansion joint installations on full length of curb line. advise when ready for reinspection.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3428148 PROCESSING INVOICED 2022-03-18 25 License Processing Fee
3428149 DCA-SUS CREDITED 2022-03-18 100 Suspense Account
3260341 EXAMHIC INVOICED 2020-11-20 50 Home Improvement Contractor Exam Fee
3260343 BLUEDOT CREDITED 2020-11-20 100 Bluedot Fee
3260342 LICENSE CREDITED 2020-11-20 25 Home Improvement Contractor License Fee
3260340 TRUSTFUNDHIC INVOICED 2020-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260339 FINGERPRINT INVOICED 2020-11-20 75 Fingerprint Fee
1919824 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
1919823 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1038329 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343620969 0215000 2018-11-27 689 LORIMER STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-11-27
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2019-05-17
Abatement Due Date 2019-05-30
Current Penalty 1200.0
Initial Penalty 2273.0
Final Order 2019-07-29
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c): Means of egress shall be continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency. a) In the stairway to the cellar an overhead beam reduces the overhead clearance to 6 ft (72 in); employees are exposed to low ceiling/ struck-by hazard. (abatement: provide bumper, caution tape); Location: 689 Lorimer Street, Brooklyn, NY 11211 On or about 11/27/2018 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2019-05-17
Abatement Due Date 2019-05-28
Current Penalty 0.0
Initial Penalty 2273.0
Final Order 2019-07-29
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): All lamps for temporary illumination were not protected from accidental contact or breakage: a) The temp light at the foot of the stairs to cellar did not have a protective cage; employees are exposed to electric hazard, broken glass, eye injury, during construction activities. Location: 689 Lorimer Street, Brooklyn, NY 11211 On or about 11/27/2018 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2019-05-17
Abatement Due Date 2019-05-23
Current Penalty 1800.0
Initial Penalty 2842.0
Final Order 2019-07-29
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with: (i) At least one handrail; a) The stairway to the cellar did not have a temporary stair-rail; employees are exposed to trip/fall hazard when using the stair during construction activities. Location: 689 Lorimer Street, Brooklyn, NY 11211 On or about 11/27/2018 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2700937209 2020-04-16 0202 PPP 3808 43RD AVE, LONG IS CITY, NY, 11101
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122042
Loan Approval Amount (current) 122042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG IS CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123151.63
Forgiveness Paid Date 2021-03-18
9859418304 2021-01-31 0202 PPS 3808 43rd Ave, Long Is City, NY, 11101-1718
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134512
Loan Approval Amount (current) 134512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11101-1718
Project Congressional District NY-07
Number of Employees 11
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135482.35
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State