Search icon

VALLEY CONSTRUCTION SERVICES, INC.

Company Details

Name: VALLEY CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1996 (29 years ago)
Entity Number: 2055746
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 40-22 COLLEGE POINT BLVD, SUITE 21, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-661-9390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-22 COLLEGE POINT BLVD, SUITE 21, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JOHN E MARTIN JR Chief Executive Officer 40-22 COLLEGE POINT BLVD, SUITE 21, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
0955764-DCA Active Business 2007-07-30 2025-02-28

History

Start date End date Type Value
2021-12-14 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-26 2000-08-18 Address 651 WYNGATE DR W, VALLEY STREAM, NY, 11580, 1444, USA (Type of address: Chief Executive Officer)
1998-08-26 2000-08-18 Address 651 WYNGATE DR W, VALLEY STREAM, NY, 11580, 1444, USA (Type of address: Principal Executive Office)
1998-08-26 2000-08-18 Address 651 WYNGATE DR W, VALLEY STREAM, NY, 11580, 1444, USA (Type of address: Service of Process)
1996-08-09 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-09 1998-08-26 Address 651 WYNGATE DRIVE WEST, N. VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041021002409 2004-10-21 BIENNIAL STATEMENT 2004-08-01
020805002188 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000818002353 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980826002431 1998-08-26 BIENNIAL STATEMENT 1998-08-01
960809000026 1996-08-09 CERTIFICATE OF INCORPORATION 1996-08-09

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-15 2022-06-29 Damaged Goods No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605125 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3605124 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296331 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296332 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
2986662 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2986661 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2521385 TRUSTFUNDHIC INVOICED 2016-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2521566 RENEWAL INVOICED 2016-12-28 100 Home Improvement Contractor License Renewal Fee
1871893 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1871892 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-16 Hearing Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data No data 1

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315433524 0215000 2011-03-04 60 EAST END AVE, NEW YORK, NY, 10028
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-03-04
Emphasis L: FALL
Case Closed 2011-08-08

Related Activity

Type Referral
Activity Nr 202654067
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-04-07
Abatement Due Date 2011-04-19
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190828906 2021-05-07 0202 PPS 3618 Greenpoint Ave, Long Island City, NY, 11101-1908
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51234
Loan Approval Amount (current) 51234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1908
Project Congressional District NY-07
Number of Employees 5
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51403.36
Forgiveness Paid Date 2021-09-15
4647837300 2020-04-30 0202 PPP 3618 Greenpoint Ave, Long Island City, NY, 11101
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 238990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56047.87
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4301073 Intrastate Non-Hazmat 2024-09-25 - - 1 1 Private(Property)
Legal Name VALLEY CONSTRUCTION SERVICES INC
DBA Name -
Physical Address 2 SUMMIT LN , NEW HYDE PARK, NY, 11040-1129, US
Mailing Address 2 SUMMIT LN , NEW HYDE PARK, NY, 11040-1129, US
Phone (212) 832-4200
Fax -
E-mail VALLEYINC@AOL.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: 14 Mar 2025

Sources: New York Secretary of State