Search icon

AAV ELECTRICAL CONTRACTING INC.

Company Details

Name: AAV ELECTRICAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1993 (32 years ago)
Entity Number: 1691824
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 417 BEVERLY DR, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO A. VECCHIO Chief Executive Officer 417 BEVERLY DRIVE, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 BEVERLY DR, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
1994-01-13 1997-03-07 Address 417 BEVERLY DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
1994-01-13 1997-03-07 Address 417 BEVERLY DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1993-01-06 1994-01-13 Address 417 BEVERLY DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970307002111 1997-03-07 BIENNIAL STATEMENT 1997-01-01
951002002447 1995-10-02 BIENNIAL STATEMENT 1995-01-01
940113003135 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930106000105 1993-01-06 CERTIFICATE OF INCORPORATION 1993-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343724324 0215800 2019-01-16 300 E. WASHINGTON STREET, SYRACUSE, NY, 13202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2019-01-16
Emphasis L: LOCALTARG
Case Closed 2019-11-20

Related Activity

Type Inspection
Activity Nr 1373076
Safety Yes
Type Inspection
Activity Nr 1372426
Safety Yes
Type Inspection
Activity Nr 1373080
Safety Yes
Type Inspection
Activity Nr 1372415
Safety Yes
Type Inspection
Activity Nr 1373082
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2019-04-15
Abatement Due Date 2019-04-25
Current Penalty 1818.6
Initial Penalty 3031.0
Final Order 2019-05-02
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical agents: On or about 1/16/2018, At the jobsite: Employees pulling wire, and utilizing power equipment were not provided with nor wearing eye protection. Abatement certification is required for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2019-04-15
Abatement Due Date 2019-04-25
Current Penalty 1818.6
Initial Penalty 3031.0
Final Order 2019-05-02
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: On or about 1/16/2018, At the jobsite: Employees were standing on the top and top steps of step ladders while performing work. Abatement certification is required for this item.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A01
Issuance Date 2019-04-15
Abatement Due Date 2019-04-25
Current Penalty 1818.6
Initial Penalty 3031.0
Final Order 2019-05-02
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a)(1): The employer did not provide a training program for each employee using ladders as necessary, enabling each employee to recognize hazards related to ladders and the procedures to be followed to minimize these hazards: On or about 1/16/2018, At the jobsite: Employees were not provided any ladder safety training prior to utilizing step ladders. Abatement certification is required for this item.
314349804 0215800 2011-01-06 9331 CAROUSEL CENTER DRIVE, SYRACUSE, NY, 13290
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-01-13
Case Closed 2011-03-25

Related Activity

Type Referral
Activity Nr 200888287
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2011-03-03
Abatement Due Date 2011-03-08
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833277204 2020-04-27 0248 PPP 106 Managers Place, SYRACUSE, NY, 13209-1055
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138265
Loan Approval Amount (current) 138265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-1055
Project Congressional District NY-22
Number of Employees 21
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139470.98
Forgiveness Paid Date 2021-03-11
7337928504 2021-03-05 0248 PPS 106 Managers Pl Ste A, Syracuse, NY, 13209-1056
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138265
Loan Approval Amount (current) 138265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-1056
Project Congressional District NY-22
Number of Employees 9
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139013.94
Forgiveness Paid Date 2021-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State