Search icon

OTL ENTERPRISES, LLC

Company Details

Name: OTL ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Entity Number: 4327234
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 58 THOMAS STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-233-5450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 58 THOMAS STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2005740-DCA Inactive Business 2014-04-04 2019-02-28

Permits

Number Date End date Type Address
M022024134E70 2024-05-13 2024-06-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET ESSEX STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET
M022024115D59 2024-04-24 2024-06-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ESSEX STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET
M022024115D55 2024-04-24 2024-06-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ESSEX STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET
M022024115D54 2024-04-24 2024-06-21 TEMP. CONST. SIGNS/MARKINGS ESSEX STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET
M022024115D53 2024-04-24 2024-06-21 OCCUPANCY OF ROADWAY AS STIPULATED ESSEX STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET
M022024115D52 2024-04-24 2024-06-21 PLACE CONSTRUCTION OFFICE TRAILER ON STREET ESSEX STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET
M022024115D58 2024-04-24 2024-06-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ESSEX STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET
M022024115D51 2024-04-24 2024-06-21 PLACE MATERIAL ON STREET ESSEX STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET
M022024115D56 2024-04-24 2024-06-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ESSEX STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET
M022024115D60 2024-04-24 2024-06-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ESSEX STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET

History

Start date End date Type Value
2012-12-03 2023-10-25 Address 58 THOMAS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000876 2023-10-25 BIENNIAL STATEMENT 2022-12-01
181128006082 2018-11-28 BIENNIAL STATEMENT 2016-12-01
130321000454 2013-03-21 CERTIFICATE OF PUBLICATION 2013-03-21
121203000694 2012-12-03 ARTICLES OF ORGANIZATION 2012-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-17 No data ESSEX STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed
2024-08-29 No data COLUMBIA STREET, FROM STREET IRVING STREET TO STREET SEDGWICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb is incompliance, IFO #163.
2024-08-26 No data ESSEX STREET, FROM STREET JAMAICA AVENUE TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection I found the respondent with an office trailer stored on the street without a valid DOT permit. Office trailer permit # M022024115D52 expired on 6/21/2024 and used for identification only. therefore NOV was issued Permit Used
2024-08-26 No data ESSEX STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection I found the respondent with equipment, barriers stored on the street without a valid DOT permit on file. Barriers permit # M022024115D64 expired on 6/21/2024 and used for identification only.
2024-06-11 No data HUDSON STREET, FROM STREET HARRISON STREET TO STREET WORTH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit #M012021258A62 on file.
2024-05-09 No data ESSEX STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Pick-Up Department of Transportation I found the respondent illegally using RDWY by storing a retrofitted Convex container on roadway & using it as a Construction Trailer. Which is not allowed as per 34 RCNY 2-05 (d) (3) (shipping containers),which are not permitted on City streets.
2024-05-09 No data ESSEX STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Active Department of Transportation Plastic barricades found in parking lane.
2024-05-07 No data ESSEX STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Pick-Up Department of Transportation Respondent is using a conex container as an office trailer in violation of 34 RCNY 2-05(d)(3)
2024-04-18 No data ESSEX STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Active Department of Transportation I found a construction fence installed on the sidewalk.
2023-12-28 No data WEST 15 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation IFO 214, full width of sidewalk ( excluding two flags - older concrete present adjacent to tree pit ) restored in kind. Expansion joints properly sealed at this time.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2505813 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2505812 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1952332 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
1952331 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900256 LICENSE REPL CREDITED 2014-12-02 15 License Replacement Fee
1642849 FINGERPRINT CREDITED 2014-04-04 75 Fingerprint Fee
1642851 FINGERPRINT CREDITED 2014-04-04 75 Fingerprint Fee
1642824 TRUSTFUNDHIC INVOICED 2014-04-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1642823 LICENSE INVOICED 2014-04-04 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341922573 0215000 2016-11-17 112 ATLANTIC AVE, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-11-17
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2017-03-24

Related Activity

Type Inspection
Activity Nr 1192265
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2017-02-02
Current Penalty 1500.0
Initial Penalty 2463.0
Final Order 2017-02-24
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: a) Worksite - Employees accessing the basement of the worksite were using a newly installed stairway, which were missing railings; on or about 11/17/16. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9852217206 2020-04-28 0202 PPP 58 Thomas St, NEW YORK, NY, 10013
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440215
Loan Approval Amount (current) 440215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 444286.99
Forgiveness Paid Date 2021-04-15
4482278306 2021-01-23 0202 PPS 58 Thomas St, New York, NY, 10013-3856
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401342.93
Loan Approval Amount (current) 401342.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10013-3856
Project Congressional District NY-10
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 405356.36
Forgiveness Paid Date 2022-02-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State