Search icon

WBB CONSTRUCTION, INC.

Company Details

Name: WBB CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2006 (18 years ago)
Entity Number: 3435902
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: YITZCHAK TESSLER, 461 PARK AVENUE SOUTH, 2ND FLR, NEW YORK, NY, United States, 10016
Principal Address: 461 PARK AVE SOUTH, 2ND FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YITZCHAK TESSLER Chief Executive Officer 461 PARK AVE SOUTH, 2ND FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: YITZCHAK TESSLER, 461 PARK AVENUE SOUTH, 2ND FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-06-12 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-10 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121213006762 2012-12-13 BIENNIAL STATEMENT 2012-11-01
120816000442 2012-08-16 ANNULMENT OF DISSOLUTION 2012-08-16
DP-2123656 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110728003203 2011-07-28 BIENNIAL STATEMENT 2010-11-01
061110000207 2006-11-10 CERTIFICATE OF INCORPORATION 2006-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-19 No data MADISON AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation At the time of inspection, I found a stone curb has been installed.
2019-10-17 No data EAST 33 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2019-09-11 No data MADISON AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation - RESET, REPAIR OR REPLACE CURB-
2019-06-21 No data EAST 33 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation roadway was resurfaced
2019-04-16 No data EAST 33 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Nov issued for the respondent has failed to paved half of the street from the curb line plus 5’ beyond the center of the roadway as per 34RCNY 2-09 (h)(2), As required by the CAR #20185180608 issued on 11/30/2018.
2018-11-30 No data EAST 33 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Street was not paved as per Building Pavers Plan or 34 RCNY 2-09 (h) (2) requires to pave half of the Street plus 5 feet from Curb.
2018-11-30 No data EAST 33 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR pass due to CAR will be issued under Curb permit M012017130C97 to pave half of the Street plus 5 feet as BPP or 34 RCNY 2-9 (h) (2).
2018-10-25 No data EAST 33 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued for failure to repair area where Curb was installed in kind, broken out and down 1 1/2" below Roadway surface. Car # 20185180381 was issued prior on 5/26/2018 to correct this condition. If not admitting the charge,
2018-08-16 No data EAST 33 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temporary Construction sign posted without a permit, AKA 172 Madison Avenue
2018-08-14 No data EAST 33 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued for failure to repair area where Curb was installed, broken out and down 1 1/2" below Roadway surface. Car # 20185180381 was issued prior on 5/26/2018 to correct this condition.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2885025 PROCESSING INVOICED 2018-09-14 25 License Processing Fee
2885046 DCA-SUS CREDITED 2018-09-14 25 Suspense Account
2814708 TRUSTFUNDHIC INVOICED 2018-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2814707 FINGERPRINT INVOICED 2018-07-20 75 Fingerprint Fee
2814709 LICENSE CREDITED 2018-07-20 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5931538302 2021-01-26 0202 PPP 172 Madison Ave Fl 27A, New York, NY, 10016-5134
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6666.65
Loan Approval Amount (current) 6666.65
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5134
Project Congressional District NY-12
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6747.2
Forgiveness Paid Date 2022-04-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State