Search icon

SECOND GENERATION WOOD STAIRS LLC

Company Details

Name: SECOND GENERATION WOOD STAIRS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053820
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2581 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECOND GENERATION WOOD STAIRS 401K PROFIT SHARING PLAN 2023 274989668 2024-05-24 SECOND GENERATION WOOD STAIRS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 7183700085
Plan sponsor’s address 2581 RICHMOND TERRACE STE3, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing MELISSA YOUNGER
SECOND GENERATION WOOD STAIRS 401K PROFIT SHARING PLAN 2022 274989668 2023-05-30 SECOND GENERATION WOOD STAIRS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 7183700085
Plan sponsor’s address 2581 RICHMOND TERRACE STE3, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing MELISSA YOUNGER
SECOND GENERATION WOOD STAIRS 401K PROFIT SHARING PLAN 2021 274989668 2022-07-15 SECOND GENERATION WOOD STAIRS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 7183700085
Plan sponsor’s address 2581 RICHMOND TERRACE STE3, STATEN ISLAND, NY, 10303

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing MELISSA YOUNGER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2581 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
2033869-DCA Active Business 2016-03-01 2025-02-28

History

Start date End date Type Value
2011-02-10 2024-06-14 Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614000571 2024-06-14 BIENNIAL STATEMENT 2024-06-14
220325002373 2022-03-25 BIENNIAL STATEMENT 2021-02-01
110512000253 2011-05-12 CERTIFICATE OF PUBLICATION 2011-05-12
110210000754 2011-02-10 ARTICLES OF ORGANIZATION 2011-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-30 No data Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-04 2015-12-07 Quality of Work No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577326 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3577305 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252726 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252727 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
2920165 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920164 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550262 TRUSTFUNDHIC INVOICED 2017-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550263 RENEWAL INVOICED 2017-02-10 100 Home Improvement Contractor License Renewal Fee
2278695 FINGERPRINT CREDITED 2016-02-17 75 Fingerprint Fee
2278787 EXAMHIC INVOICED 2016-02-17 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6332128300 2021-01-26 0202 PPS 2581 Richmond Ter, Staten Island, NY, 10303-2326
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84552
Loan Approval Amount (current) 84552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2326
Project Congressional District NY-11
Number of Employees 10
NAICS code 321113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84955.07
Forgiveness Paid Date 2021-07-21
5681037305 2020-04-30 0202 PPP 2581 Richmond terrace, Staten Island, NY, 10303
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 321113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105851.51
Forgiveness Paid Date 2021-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3053915 Interstate 2024-05-02 4500 2023 1 1 Private(Property)
Legal Name SECOND GENERATION WOOD STAIRS LLC
DBA Name -
Physical Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, US
Mailing Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, US
Phone (718) 370-0085
Fax (718) 448-1225
E-mail SECONDGENERATIONWOODSTAIRS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State