Search icon

EXOTIC DESIGN & WIRE LLC

Headquarter

Company Details

Name: EXOTIC DESIGN & WIRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4105988
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5717 2ND AVENUE - 2ND FLOOR, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-630-1320

Links between entities

Type Company Name Company Number State
Headquarter of EXOTIC DESIGN & WIRE LLC, CONNECTICUT 2858698 CONNECTICUT

DOS Process Agent

Name Role Address
EXOTIC DESIGN & WIRE LLC DOS Process Agent 5717 2ND AVENUE - 2ND FLOOR, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1396912-DCA Active Business 2011-06-16 2025-02-28

Permits

Number Date End date Type Address
S022025107A05 2025-04-17 2025-07-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SEAVIEW AVENUE, STATEN ISLAND, FROM STREET FOUR CORNERS ROAD TO STREET PLATTSBURG STREET
S012025107A37 2025-04-17 2025-05-15 INSTALL FENCE SEAVIEW AVENUE, STATEN ISLAND, FROM STREET FOUR CORNERS ROAD TO STREET PLATTSBURG STREET
S022025106A11 2025-04-16 2025-07-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UNION AVENUE, STATEN ISLAND, FROM STREET CONFEDERATION PLACE TO STREET CONTINENTAL PLACE
S022025106A10 2025-04-16 2025-07-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UNION AVENUE, STATEN ISLAND, FROM STREET CONFEDERATION PLACE TO STREET CONTINENTAL PLACE
S022025106A08 2025-04-16 2025-07-19 TEMP. CONST. SIGNS/MARKINGS UNION AVENUE, STATEN ISLAND, FROM STREET CONFEDERATION PLACE TO STREET CONTINENTAL PLACE
S022025106A07 2025-04-16 2025-07-19 OCCUPANCY OF SIDEWALK AS STIPULATED UNION AVENUE, STATEN ISLAND, FROM STREET CONFEDERATION PLACE TO STREET CONTINENTAL PLACE
S022025106A06 2025-04-16 2025-07-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET UNION AVENUE, STATEN ISLAND, FROM STREET CONFEDERATION PLACE TO STREET CONTINENTAL PLACE
S022025106A05 2025-04-16 2025-07-19 OCCUPANCY OF ROADWAY AS STIPULATED UNION AVENUE, STATEN ISLAND, FROM STREET CONFEDERATION PLACE TO STREET CONTINENTAL PLACE
S022025106A04 2025-04-16 2025-07-19 TEMPORARY PEDESTRIAN WALK UNION AVENUE, STATEN ISLAND, FROM STREET CONFEDERATION PLACE TO STREET CONTINENTAL PLACE
S022025106A03 2025-04-16 2025-07-19 CROSSING SIDEWALK UNION AVENUE, STATEN ISLAND, FROM STREET CONFEDERATION PLACE TO STREET CONTINENTAL PLACE

History

Start date End date Type Value
2015-06-05 2023-06-02 Address 5717 2ND AVENUE - 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2013-06-12 2015-06-05 Address 653 92ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-06-13 2013-06-12 Address 2637 EAST 63RD ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602002022 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210601060587 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061010 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006395 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150605006218 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130612006417 2013-06-12 BIENNIAL STATEMENT 2013-06-01
111019000727 2011-10-19 CERTIFICATE OF PUBLICATION 2011-10-19
110613000651 2011-06-13 ARTICLES OF ORGANIZATION 2011-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-24 No data UNION AVENUE, FROM STREET CONFEDERATION PLACE TO STREET CONTINENTAL PLACE No data Street Construction Inspections: Active Department of Transportation No refuse container on street
2025-02-23 No data HOPKINSON AVENUE, FROM STREET SUMPTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation B152021200A24 DOT, upgraded corner.
2025-02-23 No data UNION AVENUE, FROM STREET CONFEDERATION PLACE TO STREET CONTINENTAL PLACE No data Street Construction Inspections: Active Department of Transportation No material on street at this time
2025-02-21 No data WEST 8 STREET, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Active Department of Transportation Fence on site.
2025-02-21 No data HOPKINSON AVENUE, FROM STREET SUMPTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in NW2 corner found not to be ADA compliant. Exception included in TI 22-001. Previously measured & collected in Prism on 12/19/22.
2025-02-12 No data WEST 8 STREET, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Active Department of Transportation Fence on site.
2025-02-05 No data MULBERRY STREET, FROM STREET GRAND STREET TO STREET HESTER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR was issued within the guarantee period of the permit, however, after further consideration, we have decided to close out the CAR and not pursue it any further. Protest accepted.
2025-02-04 No data WEST 8 STREET, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Complaint Department of Transportation 5 foot clear temporary pedestrian walkway provided. In compliance.
2025-01-29 No data HOPKINSON AVENUE, FROM STREET SUMPTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in NE3 corner quadrant are non ADA compliant. Previously measured & collected in Prism on 12/19/22.
2025-01-23 No data WEST 8 STREET, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Active Department of Transportation Found a 5’ clear temporary protected pedestrian walkway in the Roadway.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577071 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3577070 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253400 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253401 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
2974553 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2974552 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527608 RENEWAL INVOICED 2017-01-05 100 Home Improvement Contractor License Renewal Fee
2527607 TRUSTFUNDHIC INVOICED 2017-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2070245 LICENSE REPL INVOICED 2015-05-06 15 License Replacement Fee
2055701 LICENSE REPL CREDITED 2015-04-22 15 License Replacement Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346795008 0215000 2023-06-27 437 88TH STREET, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-06-27
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-12-13

Related Activity

Type Inspection
Activity Nr 1679514
Safety Yes
Type Inspection
Activity Nr 1679507
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2171898308 2021-01-20 0202 PPS 5717 2nd Ave Fl 2, Brooklyn, NY, 11220-3312
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163548.97
Loan Approval Amount (current) 163548.97
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, 11220-3312
Project Congressional District NY-10
Number of Employees 16
NAICS code 236220
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 164996.27
Forgiveness Paid Date 2021-12-20
9006027209 2020-04-28 0202 PPP 5717 2ND AVE 2ND FLOOR, BROOKLYN, NY, 11220
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140799
Loan Approval Amount (current) 140799
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 236220
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 141747.95
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State