Search icon

OMNIBUILD CONSTRUCTION INC.

Headquarter

Company Details

Name: OMNIBUILD CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4151599
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 141 W. 36th Street, Suite 14 South, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OMNIBUILD CONSTRUCTION INC., FLORIDA F18000001274 FLORIDA
Headquarter of OMNIBUILD CONSTRUCTION INC., RHODE ISLAND 001694816 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMNIBUILD CONSTRUCTION INC.401(K)PLAN 2023 453586448 2024-01-29 OMNIBUILD CONSTRUCTION INC. 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 2124191930
Plan sponsor’s address 141 WEST 36THH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing PETER SERPICO
OMNIBUILD CONSTRUCTION INC.401(K)PLAN 2022 453586448 2023-04-25 OMNIBUILD CONSTRUCTION INC. 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 2124191930
Plan sponsor’s address 141 WEST 36THH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing PETER SERPICO
OMNIBUILD CONSTRUCTION 401(K)PLAN 2016 453586448 2017-09-20 OMNIBUILD CONSTRUCTION INC. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 2126950957
Plan sponsor’s address 213 WEST 35TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing PETER SERPICO
OMNIBUILD CONSTRUCTION INC. 401(K)PLAN 2016 453586448 2018-10-15 OMNIBUILD CONSTRUCTION INC. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 2126950957
Plan sponsor’s address 213 WEST 35TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing PETER SERPICO

Chief Executive Officer

Name Role Address
PETER SERPICO Chief Executive Officer 141 W. 36TH STREET, SUITE 14 SOUTH, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 W. 36th Street, Suite 14 South, New York, NY, United States, 10018

Permits

Number Date End date Type Address
B152025101A06 2025-04-11 2025-06-30 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S CLAY STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE
B152025101A05 2025-04-11 2025-06-30 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S DUPONT STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE
M022025100B27 2025-04-10 2025-07-28 CROSSING SIDEWALK WEST 47 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY
M022025100B28 2025-04-10 2025-07-28 OCCUPANCY OF ROADWAY AS STIPULATED WEST 47 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY
M022025100B29 2025-04-10 2025-07-28 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 47 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY
M022025100B30 2025-04-10 2025-07-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 47 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY
M022025100B31 2025-04-10 2025-07-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 47 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY
M022025100B26 2025-04-10 2025-07-28 PLACE MATERIAL ON STREET WEST 47 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY
B022025098B41 2025-04-08 2025-07-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLAY STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE
B022025098B40 2025-04-08 2025-07-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLAY STREET, BROOKLYN, FROM STREET COMMERCIAL STREET TO STREET MANHATTAN AVENUE

History

Start date End date Type Value
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002000493 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230125002382 2023-01-25 BIENNIAL STATEMENT 2021-10-01
191003060718 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180314006404 2018-03-14 BIENNIAL STATEMENT 2017-10-01
160210006255 2016-02-10 BIENNIAL STATEMENT 2015-10-01
150928000705 2015-09-28 CERTIFICATE OF AMENDMENT 2015-09-28
111208000556 2011-12-08 CERTIFICATE OF CHANGE 2011-12-08
111011000045 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data WEST 38 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance.
2025-03-24 No data WEST 38 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk active during loading.
2025-03-24 No data WEST 38 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Materials placed on road in compliance.
2025-03-23 No data EAST 148 STREET, FROM STREET COLLEGE AVENUE TO STREET MORRIS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection.
2025-03-21 No data GERARD AVENUE, FROM STREET EAST 150 STREET TO STREET EAST 151 STREET No data Street Construction Inspections: Active Department of Transportation Generator not visible
2025-03-19 No data EAST 150 STREET, FROM STREET GERARD AVENUE TO STREET WALTON AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored
2025-03-18 No data DUPONT STREET, FROM STREET FRANKLIN STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation Fence in compliance.
2025-03-08 No data EAST 14 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Post-Audit Department of Transportation IFO #644 a green plywood fence has been installed and is part of the building operation. Active permits are on file for BO.
2025-02-28 No data EAST 149 STREET, FROM STREET COURTLANDT AVENUE TO STREET MORRIS AVENUE No data Street Construction Inspections: Active Department of Transportation Plastic Barr stored
2025-02-27 No data EAST 150 STREET, FROM STREET GERARD AVENUE TO STREET WALTON AVENUE No data Street Construction Inspections: Active Department of Transportation Material stores behind fence

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346002736 0215000 2022-06-07 93 DUPONT STREET, BROOKLYN, NY, 11222
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-06-07
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-10-12

Related Activity

Type Inspection
Activity Nr 1600270
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3493927305 2020-04-29 0202 PPP 213 W 35th Street, New York, NY, 10001
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3061800
Loan Approval Amount (current) 3061800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10001-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3095734.95
Forgiveness Paid Date 2021-06-11
3920699001 2021-05-20 0202 PPS 213 W 35th St, New York, NY, 10001-1903
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1563090
Loan Approval Amount (current) 1563090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-1903
Project Congressional District NY-12
Number of Employees 89
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1579577.39
Forgiveness Paid Date 2022-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State