Search icon

UNIQUE WALL SOLUTIONS INC.

Company Details

Name: UNIQUE WALL SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252059
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 23-10 124TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 23-10 124TH STREET, 23-10 124TH STREET, college point, NY, United States, 11356

Contact Details

Phone +1 917-301-7549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRISZTIAN T. SZEITZ DOS Process Agent 23-10 124TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
KRISZTIAN T. SZEITZ Chief Executive Officer 23-10 124TH STREET, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2024055-DCA Active Business 2015-06-09 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
221017002796 2022-10-17 BIENNIAL STATEMENT 2022-05-01
120531000115 2012-05-31 CERTIFICATE OF INCORPORATION 2012-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593639 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3593638 TRUSTFUNDHIC INVOICED 2023-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294072 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
3294071 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942373 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2942372 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525599 TRUSTFUNDHIC INVOICED 2017-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525600 RENEWAL INVOICED 2017-01-03 100 Home Improvement Contractor License Renewal Fee
2099198 FINGERPRINT CREDITED 2015-06-09 75 Fingerprint Fee
2098953 FINGERPRINT CREDITED 2015-06-08 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341882603 0215600 2016-11-02 164-50 84TH STREET, HOWARD BEACH, NY, 11414
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-11-02
Case Closed 2017-07-28

Related Activity

Type Complaint
Activity Nr 1152094
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2017-03-01
Current Penalty 1141.0
Initial Penalty 1630.0
Final Order 2017-03-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) On or about November 2, 2016- job site of 164-50 84th Street, Howard Beach, NY 11414 an employee was working below overhead masonry work without a protective helmet. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PERSUANT TO 29 CFR 1903.19
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01 II
Issuance Date 2017-03-01
Abatement Due Date 2017-03-13
Current Penalty 1521.0
Initial Penalty 2173.0
Final Order 2017-03-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1)(ii): The platform was not planked or decked as fully as possible and the remaining open space between the platform and the uprights exceeded 9.5 inches (24.1 cm): a) On or about November 2, 2016- job site of 164-50 84th Street, Howard Beach, NY 11414 employees were working on a tubular welded frame scaffold that was not fully planked at the work level. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PERSUANT TO 29 CFR 1903.19
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2017-03-01
Abatement Due Date 2017-03-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2): Supported scaffold poles, legs, posts, frames, or uprights did not bear on base plates, mud sills or other adequate firm foundation: a) On or about November 2, 2016- job site of 164-50 84th Street, Howard Beach, NY 11414 employees were working on a tubular welded frame scaffold that did not bear on base plates, mud sills or other adequate firm foundation. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PERSUANT TO 29 CFR 1903.19
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2017-03-01
Abatement Due Date 2017-03-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(c)(2): Tubular welded frames and panels were not braced by cross, horizontal, or diagonal braces, or combination thereof, which would have secured vertical members together laterally: a) On or about November 2, 2016- job site of 164-50 84th Street, Howard Beach, NY 11414 employees were working on a tubular welded frame scaffold that was missing cross bracing. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PERSUANT TO 29 CFR 1903.19
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-03-01
Abatement Due Date 2017-04-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) On or about October 2, 2016- job site 164-50 84th Street, Howard Beach, NY 11414 an employee was observed applying Stotlit Freeform 80156 to the exterior of a home while the employer had no written Hazard Communication Program. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2017-03-01
Abatement Due Date 2017-04-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): On or about October 2, 2016- job site 164-50 84th Street, Howard Beach, NY 11414 an employee was observed applying Stotlit Freeform 80156 to the exterior of a home and the employer did not have the Safety Data Sheets on site. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-03-01
Abatement Due Date 2017-04-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) On or about October 2, 2016- job site 164-50 84th Street, Howard Beach, NY 11414 an employee was observed applying Stotlit Freeform 80156 to the exterior of a home and the employer did not provide Hazard Communication training. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188017700 2020-05-01 0235 PPP 12 CULVER CT, MELVILLE, NY, 11747
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14832
Loan Approval Amount (current) 14832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14989.47
Forgiveness Paid Date 2021-05-27
1866818504 2021-02-19 0235 PPS 12 Culver Ct, Melville, NY, 11747-1624
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14832
Loan Approval Amount (current) 14832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-1624
Project Congressional District NY-01
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14915.17
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State