Search icon

WELLBUILT CONSTRUCTION ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WELLBUILT CONSTRUCTION ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2007 (18 years ago)
Entity Number: 3516865
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 237 WEST 35TH STREET STE 1005, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LAZER VUKAJ DOS Process Agent 237 WEST 35TH STREET STE 1005, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
260254474
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M042025097A06 2025-04-07 2025-05-10 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WEST 39 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M042025073A12 2025-03-14 2025-04-10 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BROADWAY, MANHATTAN, FROM STREET WEST 38 STREET TO STREET WEST 39 STREET
M042025072A02 2025-03-13 2025-04-10 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WEST 39 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M002024309A50 2024-11-04 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data

History

Start date End date Type Value
2023-05-25 2025-05-07 Address 237 WEST 35TH STREET STE 1005, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-03-14 2023-05-25 Address 237 WEST 35TH STREET STE 1005, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-04-16 2023-03-14 Address 237 WEST 35TH STREET STE 1005, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-21 2021-04-16 Address 213 WEST 35TH STREET STE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-14 2009-04-21 Address 213 WEST 35TH STREET STE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507004044 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230525002996 2023-05-25 BIENNIAL STATEMENT 2023-05-01
230314002104 2023-03-14 BIENNIAL STATEMENT 2021-05-01
210416060444 2021-04-16 BIENNIAL STATEMENT 2019-05-01
130604002080 2013-06-04 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36230.00
Total Face Value Of Loan:
36230.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36772.00
Total Face Value Of Loan:
36772.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$36,772
Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,264.64
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $36,772
Jobs Reported:
3
Initial Approval Amount:
$36,230
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,412.64
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $36,228
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State