Search icon

WIFI CONSTRUCTION LLC

Company Details

Name: WIFI CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2017 (8 years ago)
Entity Number: 5174931
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1450 37TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
ELK KRAUS DOS Process Agent 1450 37TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11218

Permits

Number Date End date Type Address
B012019204A98 2019-07-23 2019-08-17 INSTALL FENCE BARTLETT STREET, BROOKLYN, FROM STREET HARRISON AVENUE TO STREET THROOP AVENUE
B012019044B29 2019-02-13 2019-05-12 OPEN SIDEWALK TO INSTALL FOUNDATION 45 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B012019044B30 2019-02-13 2019-03-13 INSTALL FENCE 45 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE

History

Start date End date Type Value
2017-07-24 2019-09-25 Address 5014 16TH AVENUE, SUITE 136, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190925060165 2019-09-25 BIENNIAL STATEMENT 2019-07-01
170724010402 2017-07-24 ARTICLES OF ORGANIZATION 2017-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-19 No data 56 STREET, FROM STREET 13 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Active Department of Transportation fence on the sidewalk
2020-02-19 No data 13 AVENUE, FROM STREET 56 STREET TO STREET 57 STREET No data Street Construction Inspections: Active Department of Transportation fence on the sidewalk
2020-02-07 No data 13 AVENUE, FROM STREET 56 STREET TO STREET 57 STREET No data Street Construction Inspections: Active Department of Transportation the fence is maintained
2020-01-24 No data 45 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation no washout box on site..
2020-01-21 No data 13 AVENUE, FROM STREET 56 STREET TO STREET 57 STREET No data Street Construction Inspections: Active Department of Transportation no x s/w
2020-01-21 No data 56 STREET, FROM STREET 13 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Active Department of Transportation no x s/w
2020-01-09 No data 14 AVENUE, FROM STREET 48 STREET TO STREET 49 STREET No data Street Construction Inspections: Active Department of Transportation r\w paved
2020-01-08 No data 14 AVENUE, FROM STREET 48 STREET TO STREET 49 STREET No data Street Construction Inspections: Active Department of Transportation Street Curb to curb 42ft milled 27ft down 4in by 90fy
2020-01-07 No data 12 AVENUE, FROM STREET 44 STREET TO STREET 45 STREET No data Street Construction Inspections: Complaint Department of Transportation pedestrian walkway provided
2019-12-30 No data 56 STREET, FROM STREET 13 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Active Department of Transportation Maintain Fence s\w ok

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1701087407 2020-05-04 0202 PPP 1450 37 St, Brooklyn, NY, 11218
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83590
Loan Approval Amount (current) 83590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84565.22
Forgiveness Paid Date 2021-07-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3274922 Intrastate Non-Hazmat 2020-02-03 25000 2019 2 1 Private(Property)
Legal Name WIFI CONSTRUCTION LLC
DBA Name -
Physical Address 1450 37TH ST 2ND FL, BROOKLYN, NY, 11222, US
Mailing Address 1450 37TH ST 2ND FL, BROOKLYN, NY, 11222, US
Phone (718) 853-9434
Fax -
E-mail ACCOUNTING@WIFICONSTRUCTIONNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
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: 24 Mar 2025

Sources: New York Secretary of State