Search icon

V. CALVOSA, INC.

Company Details

Name: V. CALVOSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1996 (29 years ago)
Entity Number: 1992325
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: PO BOX 589, BOHEMIA, NY, United States, 11716
Principal Address: 19 MILLENIUM COURT, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT A CALVOSA Chief Executive Officer PO BOX 589, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 589, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2012-02-06 2014-03-11 Address PO BO X589, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2012-02-06 2014-03-11 Address PO BOX 589, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-03-28 2012-02-06 Address 840 LINCOLN AVE, SUITE 14, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2005-03-28 2012-02-06 Address 840 LINCOLN AVE, STE 14, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-03-18 2012-02-06 Address 840 LINCOLN AVENUE, SUITE 14, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2004-12-07 2005-03-18 Address 1556 OCEAN AVENUE SUITE 24, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1996-01-23 2004-12-07 Address 107 WOODLAND ST., EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002179 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120206002177 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100115002137 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080114003140 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060206002232 2006-02-06 BIENNIAL STATEMENT 2006-01-01
050328003008 2005-03-28 BIENNIAL STATEMENT 2004-01-01
050318000535 2005-03-18 CERTIFICATE OF CHANGE 2005-03-18
041207000022 2004-12-07 CERTIFICATE OF CHANGE 2004-12-07
960123000094 1996-01-23 CERTIFICATE OF INCORPORATION 1996-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345364319 0214700 2021-06-12 787 LOCUST AVENUE, BOHEMIA, NY, 11716
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2021-12-08
Emphasis N: AMPUTATE
Case Closed 2023-01-03

Related Activity

Type Accident
Activity Nr 1776632

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2021-12-09
Abatement Due Date 2022-04-01
Current Penalty 2664.0
Initial Penalty 4096.0
Contest Date 2021-12-21
Final Order 2022-07-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the hazards of being struck by an excavator's bucket. a) Worksite, 787 Locus Ave Bohemia NY 11716: On or about 6/11/2021, employees tasked with manually loading debris into a Komatsu PC1 38 US-8 excavator's bucket from within a 4 foot deep house foundation, were exposed to struck-by hazards when the employer failed to ensure employees were clear of the excavator bucket's operating area prior to moving the load. An employee cleaning demolition debris from inside the foundation was struck by the excavator' s bucket when the operator lost sight of the employee. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1909.13.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2021-12-09
Abatement Due Date 2022-04-01
Current Penalty 2664.0
Initial Penalty 4096.0
Contest Date 2021-12-21
Final Order 2022-07-01
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: a) Worksite, 787 Locus Ave Bohemia NY: Employees engaged in clean-up of house demolition debris were not provided with training about hazards on site, including, but not limited to, struck-by hazards associated with the use of heavy machinery such as excavators; on or about 6/11/2021. The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5899577709 2020-05-01 0235 PPP 1361 LINCOLN AVE STE 6, HOLBROOK, NY, 11741-2279
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7037
Loan Approval Amount (current) 7037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLBROOK, SUFFOLK, NY, 11741-2279
Project Congressional District NY-02
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7090.02
Forgiveness Paid Date 2021-02-05
3573118403 2021-02-05 0235 PPS 1361 Lincoln Ave Ste 6, Holbrook, NY, 11741-2279
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) 13486
Loan Approval Amount (current) 13486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2279
Project Congressional District NY-02
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13570.61
Forgiveness Paid Date 2021-09-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State