Search icon

NY ORNAMENTAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NY ORNAMENTAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2017 (8 years ago)
Entity Number: 5178976
ZIP code: 11228
County: Bronx
Place of Formation: Delaware
Activity Description: Residential and commercial iron and metal work, welding, shielded metal arc welding, brazing.
Address: 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-684-6166

Phone +1 914-530-3349

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ANDERSON REGISTERED AGENTS DOS Process Agent 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Form 5500 Series

Employer Identification Number (EIN):
822208295
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2088577-DCA Active Business 2019-07-22 2025-02-28

History

Start date End date Type Value
2022-09-28 2023-08-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-05-28 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-08-01 2023-08-01 Address 1461 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010090 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220928015915 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210707002017 2021-07-07 BIENNIAL STATEMENT 2021-07-07
200528000788 2020-05-28 CERTIFICATE OF CHANGE 2020-05-28
171016000850 2017-10-16 CERTIFICATE OF PUBLICATION 2017-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585724 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3585723 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264076 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3264075 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3052012 LICENSE INVOICED 2019-06-28 100 Home Improvement Contractor License Fee
3052017 FINGERPRINT INVOICED 2019-06-28 75 Fingerprint Fee
3052013 TRUSTFUNDHIC INVOICED 2019-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35502.00
Total Face Value Of Loan:
35502.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11907.50
Total Face Value Of Loan:
11907.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-03
Type:
Planned
Address:
10 HARTFORD AVENUE, MOUNT VERNON, NY, 10553
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11907.5
Current Approval Amount:
11907.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12071.71
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35502
Current Approval Amount:
35502
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35843.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-11-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State