Search icon

CIVETTA-COUSINS JV, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CIVETTA-COUSINS JV, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 1999 (26 years ago)
Entity Number: 2361849
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1100 EAST 156TH STREET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
CIVETTA COUSINS JV, LLC DOS Process Agent 1100 EAST 156TH STREET, BRONX, NY, United States, 10474

Agent

Name Role Address
PETER CIREGNA Agent 1100 EAST 156TH STREET, BRONX, NY, 10474

Unique Entity ID

Unique Entity ID:
JLFZBMAD2B88
CAGE Code:
9N7Z4
UEI Expiration Date:
2026-05-14

Business Information

Doing Business As:
CIVETTA-COUSINS JV LLC
Activation Date:
2025-05-16
Initial Registration Date:
2023-07-05

Form 5500 Series

Employer Identification Number (EIN):
133543978
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022024234A39 2024-08-21 2024-08-26 PLACE CRANE OR SHOVEL ON STREET WEST 26 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022024234A41 2024-08-21 2024-08-26 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 26 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022024234A40 2024-08-21 2024-08-26 OCCUPANCY OF ROADWAY AS STIPULATED WEST 26 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M152023349A13 2023-12-15 2024-01-14 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 37 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M152023300A24 2023-10-27 2023-11-12 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 37 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR

History

Start date End date Type Value
2023-05-09 2025-03-04 Address 1100 EAST 156TH STREET, BRONX, NY, 10474, USA (Type of address: Registered Agent)
2023-05-09 2025-03-04 Address 1100 EAST 156TH STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1999-03-30 2023-05-09 Address 1100 EAST 156TH STREET, BRONX, NY, 10474, USA (Type of address: Registered Agent)
1999-03-30 2023-05-09 Address 1100 EAST 156TH STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002483 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230509004344 2023-05-09 BIENNIAL STATEMENT 2023-03-01
210406060547 2021-04-06 BIENNIAL STATEMENT 2021-03-01
201020060396 2020-10-20 BIENNIAL STATEMENT 2019-03-01
190213060188 2019-02-13 BIENNIAL STATEMENT 2017-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-09
Type:
Referral
Address:
343 MADISON AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-02-14
Type:
Referral
Address:
335 8TH AVE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-09-12
Type:
Fat/Cat
Address:
I JAVA ST, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-06
Type:
Prog Related
Address:
310 HUDSON ST., NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-13
Type:
Prog Related
Address:
120 WEST 57 STREET, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
143
Initial Approval Amount:
$2,885,370
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,885,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,913,392.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,638,870
Utilities: $27,000
Rent: $187,500
Healthcare: $32000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 378-1184
Add Date:
2003-08-27
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
CIVETTA-COUSINS JV, L.L.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State