Search icon

B&V CONTRACTING ENTERPRISES INC.

Company Details

Name: B&V CONTRACTING ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365457
ZIP code: 10710
County: Westchester
Place of Formation: New York
Activity Description: We provide interior carpentry, finish carpentry, framing drywall and insulation.
Address: 1025 Saw Mill River Road, 2nd Floor, Yonkers, NY, United States, 10710

Contact Details

Phone +1 914-963-3004

Website https://www.bandvcontracting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B&V CONTRACTING ENTERPRISES 401(K) PROFIT SHARING PLAN & TRUST NO. 2 2023 134053514 2024-07-31 B&V CONTRACTING ENTERPRISES 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 9149633004
Plan sponsor’s address 1025 SAW MILL ROAD, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 132945975
Plan administrator’s name CONCIERGE RETIREMENT SERVICES
Plan administrator’s address 7 RYE RIDGE PLAZA #404, RYE BROOK, NY, 10573
Administrator’s telephone number 9142510099

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing FRANCES DAY
B&V CONTRACTING ENTERPRISES, INC. DEFINED BENEFIT PENSION PLAN 2023 134053514 2024-10-14 B&V CONTRACTING ENTERPRISES, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 9149633004
Plan sponsor’s address 1025 SAW MILL RIVER ROAD, YONKERS, NY, 10710
B&V CONTRACTING ENTERPRISES 401(K) PROFIT SHARING PLAN & TRUST 2023 134053514 2024-07-31 B&V CONTRACTING ENTERPRISES 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 9149633004
Plan sponsor’s address 1025 SAW MILL ROAD, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 132945975
Plan administrator’s name CONCIERGE RETIREMENT SERVICES
Plan administrator’s address 7 RYE RIDGE PLAZA #404, RYE BROOK, NY, 10573
Administrator’s telephone number 9142510099

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing FRANCES DAY
B&V CONTRACTING ENTERPRISES 401(K) PROFIT SHARING PLAN & TRUST 2022 134053514 2023-07-28 B&V CONTRACTING ENTERPRISES 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 9149633004
Plan sponsor’s address 1025 SAW MILL ROAD, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 132945975
Plan administrator’s name CONCIERGE RETIREMENT SERVICES
Plan administrator’s address 7 RYE RIDGE PLAZA #404, RYE BROOK, NY, 10573
Administrator’s telephone number 9142510099

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing FRANCES DAY
B&V CONTRACTING ENTERPRISES, INC. DEFINED BENEFIT PENSION PLAN 2022 134053514 2023-10-16 B&V CONTRACTING ENTERPRISES, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 9149633004
Plan sponsor’s address 1025 SAW MILL RIVER ROAD, YONKERS, NY, 10710
B&V CONTRACTING ENTERPRISES 401(K) PROFIT SHARING PLAN & TRUST NO. 2 2022 134053514 2023-07-28 B&V CONTRACTING ENTERPRISES 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 9149633004
Plan sponsor’s address 1025 SAW MILL ROAD, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 132945975
Plan administrator’s name CONCIERGE RETIREMENT SERVICES
Plan administrator’s address 7 RYE RIDGE PLAZA #404, RYE BROOK, NY, 10573
Administrator’s telephone number 9142510099

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing FRANCES DAY
B&V CONTRACTING ENTERPRISES 401(K) PROFIT SHARING PLAN & TRUST NO. 2 2021 134053514 2022-10-14 B&V CONTRACTING ENTERPRISES 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 9149633004
Plan sponsor’s address 1025 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 132945975
Plan administrator’s name MADISON PENSION SERVICES, INC.
Plan administrator’s address 2500 WESTCHESTER AVE., SUITE 106, PURCHASE, NY, 10577
Administrator’s telephone number 9142510099

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing FRANCES DAY
B&V CONTRACTING ENTERPRISES 401(K) PROFIT SHARING PLAN & TRUST 2021 134053514 2022-10-14 B&V CONTRACTING ENTERPRISES 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 9149633004
Plan sponsor’s address 1025 SAW MILL ROAD, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 132945975
Plan administrator’s name MADISON PENSION SERVICES, INC.
Plan administrator’s address 2500 WESTCHESTER AVE., SUITE 106, PURCHASE, NY, 10577
Administrator’s telephone number 9142510099

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing FRANCES DAY
B&V CONTRACTING ENTERPRISES, INC. DEFINED BENEFIT PENSION PLAN 2021 134053514 2022-10-09 B&V CONTRACTING ENTERPRISES, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 9149633004
Plan sponsor’s address 1025 SAW MILL RIVER ROAD, YONKERS, NY, 10710
B&V CONTRACTING ENTERPRISES, INC. DEFINED BENEFIT PENSION PLAN 2020 134053514 2022-02-15 B&V CONTRACTING ENTERPRISES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 9149633004
Plan sponsor’s address 1025 SAW MILL RIVER ROAD, YONKERS, NY, 10710

DOS Process Agent

Name Role Address
B&V CONTRACTING ENTERPRISES INC. DOS Process Agent 1025 Saw Mill River Road, 2nd Floor, Yonkers, NY, United States, 10710

Chief Executive Officer

Name Role Address
VINCENT POGGIOREALE Chief Executive Officer 1025 SAW MILL RIVER ROAD, 2ND FLOOR, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-10-17 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-08 2024-11-26 Address 2500 DUNNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1999-04-08 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126002077 2024-11-26 BIENNIAL STATEMENT 2024-11-26
990408000624 1999-04-08 CERTIFICATE OF INCORPORATION 1999-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2975343 LICENSE INVOICED 2019-02-05 25 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346007594 0215000 2022-06-08 35 COMMERCIAL STREET, BROOKLYN, NY, 11222
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-06-08
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-10-12

Related Activity

Type Inspection
Activity Nr 1600780
Health Yes
Type Inspection
Activity Nr 1600786
Health Yes
Type Inspection
Activity Nr 1600809
Health Yes
Type Inspection
Activity Nr 1600754
Health Yes
Type Inspection
Activity Nr 1600772
Health Yes
Type Inspection
Activity Nr 1600800
Health Yes
Type Inspection
Activity Nr 1600802
Safety Yes
Type Inspection
Activity Nr 1600771
Safety Yes
Type Inspection
Activity Nr 1600760
Health Yes
Type Inspection
Activity Nr 1600764
Safety Yes
Type Inspection
Activity Nr 1600766
Safety Yes
Type Inspection
Activity Nr 1600783
Safety Yes
Type Inspection
Activity Nr 1600804
Health Yes
Type Inspection
Activity Nr 1600777
Safety Yes
Type Inspection
Activity Nr 1600767
Health Yes
Type Inspection
Activity Nr 1600775
Health Yes
Type Inspection
Activity Nr 1600765
Health Yes
Type Inspection
Activity Nr 1600748
Safety Yes
Type Inspection
Activity Nr 1600774
Safety Yes
Type Inspection
Activity Nr 1600806
Safety Yes
Type Inspection
Activity Nr 1600796
Safety Yes
346007602 0215000 2022-06-08 35 COMMERCIAL STREET, BROOKLYN, NY, 11222
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2022-06-08
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2022-11-07

Related Activity

Type Inspection
Activity Nr 1600766
Safety Yes
Type Inspection
Activity Nr 1600780
Health Yes
Type Inspection
Activity Nr 1600774
Safety Yes
Type Inspection
Activity Nr 1600806
Safety Yes
Type Inspection
Activity Nr 1600765
Health Yes
Type Inspection
Activity Nr 1600775
Health Yes
Type Inspection
Activity Nr 1600767
Health Yes
Type Inspection
Activity Nr 1600759
Safety Yes
Type Inspection
Activity Nr 1600777
Safety Yes
Type Inspection
Activity Nr 1600804
Health Yes
Type Inspection
Activity Nr 1600783
Safety Yes
Type Inspection
Activity Nr 1600748
Safety Yes
Type Inspection
Activity Nr 1600764
Safety Yes
Type Inspection
Activity Nr 1600796
Safety Yes
Type Inspection
Activity Nr 1600771
Safety Yes
Type Inspection
Activity Nr 1600802
Safety Yes
Type Inspection
Activity Nr 1600800
Health Yes
Type Inspection
Activity Nr 1600772
Health Yes
Type Inspection
Activity Nr 1600754
Health Yes
Type Inspection
Activity Nr 1600809
Health Yes
Type Inspection
Activity Nr 1600786
Health Yes
343625307 0216000 2018-11-29 4511 THIRD AVE, BRONX, NY, 10457
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-11-29
Case Closed 2019-01-23

Related Activity

Type Referral
Activity Nr 1398002
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-01-11
Abatement Due Date 2019-03-01
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2019-02-07
Nr Instances 1
Nr Exposed 70
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) B&V Contracting Enterprises, Inc.- On or about November 1st, 2018, the employer did not report an employee work-related incident resulting in an in-patient hospitalization to OSHA within 24 hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6226177108 2020-04-14 0202 PPP 1025 Sawmill River Road, 2nd Floor, YONKERS, NY, 10710
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 976000
Loan Approval Amount (current) 976000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 100
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 987332.44
Forgiveness Paid Date 2021-06-22

Date of last update: 21 Apr 2025

Sources: New York Secretary of State