Search icon

INNOVAX-PILLAR, INC.

Company Details

Name: INNOVAX-PILLAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1999 (25 years ago)
Entity Number: 2438494
ZIP code: 10603
County: New York
Place of Formation: New York
Address: 67 LAFAYETTE AVENUE, 2ND FL, WHITE PLAINS, NY, United States, 10603

Contact Details

Phone +1 914-681-0265

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DRD5C3CXJV21 2025-01-03 67 LAFAYETTE AVE, STE 2, WHITE PLAINS, NY, 10603, 1618, USA 67 LAFAYETTE AVE STE 2, WHITE PLAINS, NY, 10603, 1618, USA

Business Information

Doing Business As INNOVAX PILLAR INC
URL http://www.innovaxpillar.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-01-08
Initial Registration Date 2003-11-12
Entity Start Date 1999-11-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 237310, 237990
Product and Service Codes C1AA, C1AZ, C1CA, C1CZ, C1FZ, C1JZ, Y1EZ, Y1FA, Y1FB, Y1GD, Y1GZ, Y1JZ, Y1LZ, Y1PZ, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAPHAEL C ALMAZAR
Role ESTIMATOR
Address 67 LAFAYETTE AVENUE, 2ND FLOOR, WHITE PLAINS, NY, 10603, 1618, USA
Title ALTERNATE POC
Name HAROLD COHEN
Address 67 LAFAYETTE AVENUE, 2ND FLOOR, WHITE PLAINS, NY, 10603, USA
Government Business
Title PRIMARY POC
Name CRAIG S. SMITH
Role VICE PRESIDENT
Address 67 LAFAYETTE AVENUE, 2ND FLOOR, WHITE PLAINS, NY, 10603, 1618, USA
Title ALTERNATE POC
Name PETER ABELMAN
Address 67 LAFAYETTE AVENUE, 2ND FLOOR, WHITE PLAINS, NY, 10603, 1618, USA
Past Performance
Title PRIMARY POC
Name RAPHAEL C ALMAZAR
Address 67 LAFAYETTE AVENUE, STE 2, WHITE PLAINS, NY, 10603, 1618, USA
Title ALTERNATE POC
Name RAPHAEL C ALMAZAR
Address 67 LAFAYETTE AVENUE, 2ND FLOOR, WHITE PLAINS, NY, 10603, 1618, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LNP5 Active Non-Manufacturer 2003-11-12 2024-03-02 2029-01-08 2025-01-03

Contact Information

POC CRAIG S.. SMITH
Phone +1 914-681-0265
Fax +1 914-681-0235
Address 67 LAFAYETTE AVE, WHITE PLAINS, NY, 10603 1618, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
HAROLD F SMITH Chief Executive Officer 67 LAFAYETTE AVENUE, 2ND FL, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 LAFAYETTE AVENUE, 2ND FL, WHITE PLAINS, NY, United States, 10603

Permits

Number Date End date Type Address
B042025079A00 2025-03-20 2025-04-03 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT LINCOLN PLACE, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE
B022025079A25 2025-03-20 2025-04-03 TEMPORARY PEDESTRIAN WALK LINCOLN PLACE, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE
B022025079A43 2025-03-20 2025-04-03 OCCUPANCY OF SIDEWALK AS STIPULATED LINCOLN PLACE, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE
B012025077B65 2025-03-18 2025-04-25 PAVE STREET-W/ ENGINEERING & INSP FEE-P SCHENECTADY AVENUE, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE
B012025077B64 2025-03-18 2025-04-25 RESET, REPAIR OR REPLACE CURB-PROTECTED SCHENECTADY AVENUE, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE
B042025077A11 2025-03-18 2025-04-25 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EASTERN PARKWAY, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE
B042025077A10 2025-03-18 2025-04-25 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SCHENECTADY AVENUE, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE
B012025052A48 2025-02-21 2025-03-31 PAVE STREET-W/ ENGINEERING & INSP FEE-P SCHENECTADY AVENUE, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE
B042025052A03 2025-02-21 2025-03-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SCHENECTADY AVENUE, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE
B042025052A06 2025-02-21 2025-03-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EASTERN PARKWAY, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE

History

Start date End date Type Value
2024-06-21 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-06-21 Address 67 LAFAYETTE AVENUE, 2ND FL, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-14 2024-06-21 Address 67 LAFAYETTE AVENUE, 2ND FL, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2006-08-14 2024-06-21 Address 67 LAFAYETTE AVENUE, 2ND FL, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621002550 2024-06-21 BIENNIAL STATEMENT 2024-06-21
131127002470 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111118002102 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091211002268 2009-12-11 BIENNIAL STATEMENT 2009-11-01
071109003188 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060814002354 2006-08-14 BIENNIAL STATEMENT 2005-11-01
031104002147 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011113002272 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991110000738 1999-11-10 CERTIFICATE OF INCORPORATION 1999-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data SCHENECTADY AVENUE, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE No data Street Construction Inspections: Active Department of Transportation I observed that the respondent failed to comply with the terms and conditions of the DOT permit by paving the roadway without prior notification to the Brooklyn Hiqa office as required by the hiqa stipulation 1/2+5 of permit.
2025-03-01 No data SCHENECTADY AVENUE, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE No data Street Construction Inspections: Active Department of Transportation No BPP work started at this time of inspection.
2025-01-30 No data SCHENECTADY AVENUE, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-01-20 No data SCHENECTADY AVENUE, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE No data Street Construction Inspections: Active Department of Transportation No temp sign posted
2025-01-20 No data LINCOLN PLACE, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE No data Street Construction Inspections: Active Department of Transportation No temp sign posted
2025-01-12 No data LINCOLN PLACE, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE No data Street Construction Inspections: Active Department of Transportation No temp sign posted
2024-12-31 No data SCHENECTADY AVENUE, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE No data Street Construction Inspections: Active Department of Transportation No BPP paving work done at the time of inspection.
2024-12-22 No data LINCOLN PLACE, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE No data Street Construction Inspections: Active Department of Transportation NO SIGNS POSTED LEGALLY
2024-12-22 No data SCHENECTADY AVENUE, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE No data Street Construction Inspections: Active Department of Transportation NO SIGNS POSTED
2024-11-26 No data SCHENECTADY AVENUE, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE No data Street Construction Inspections: Active Department of Transportation No new work done on the roadway, permit still active.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9139968307 2021-01-30 0202 PPS 67 Lafayette Ave Ste 2, White Plains, NY, 10603-1618
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488750
Loan Approval Amount (current) 488750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-1618
Project Congressional District NY-17
Number of Employees 34
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 493503.6
Forgiveness Paid Date 2022-01-25
1664107302 2020-04-28 0202 PPP 67 Lafayette Avenue, White Plains, NY, 10603
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250321
Loan Approval Amount (current) 250321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 14
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 253695.19
Forgiveness Paid Date 2021-09-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0423251 INNOVAX-PILLAR, INC. INNOVAX PILLAR INC DRD5C3CXJV21 67 LAFAYETTE AVE, STE 2, WHITE PLAINS, NY, 10603-1618
Capabilities Statement Link -
Phone Number 914-681-0265
Fax Number 914-681-0235
E-mail Address craig@innovaxpillar.com
WWW Page http://www.innovaxpillar.com
E-Commerce Website -
Contact Person CRAIG SMITH
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 3LNP5
Year Established 1999
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Innovax-Pillar combined represent approximately 60 years of experience from coast to coast and have been active in the New York City and Tri-State area for 4 years.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords General Contractor, Const Management
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name Harold F. Smith
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $20,000,000
Description Construction Bonding Level (aggregate)
Level $30,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $12,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name NYC School Construction Authority
Contract WALTON HS
Start 2008-06-06
End 2009-06-01
Value 6,496,000
Contact Mr. Shepard Jaffess
Phone 718-752-5869
Name MTA - Metro North Railroad
Contract Number 2234
Start 2005-05-09
End 2006-11-08
Value 2,989,000.00
Contact Theresa Paster
Phone 914-271-1831
Name Broadway Educational Campus
Contract C9844
Start 2009-10-02
End 2013-04-29
Value 12,646,293.70
Contact Mr. Brendan Mullahy
Phone 347-723-0493
Name Eagle Academy (Q) System Relocation
Contract C000012764
Start 2013-01-03
End 2013-12-30
Value 6,889,000.00
Contact Mr. Gordon Tung
Phone 718-472-8685
Name Grand Central Terminal Upper Loop Track
Contract 9462
Start 2000-12-04
End 2001-05-31
Value 2,071,000.00
Contact Brian Webster
Phone 212-340-4007
Name Design Build Addition at P.S. 280 - I.S. 80
Contract C000007522
Start 1999-04-30
End 2000-04-30
Value 8,733,034.00
Contact Mr. Craig Collins
Phone 718-472-8149
Name HSRIHQ05 - Richmond Hill Annex(Q) Renovation
Contract C000012397
Start 2011-11-09
End 2013-08-16
Value 13,808,953.80
Contact Mr. Gordon Tung
Phone 718-472-4326

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0307651 Civil Rights Employment 2003-09-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-09-29
Termination Date 2004-04-13
Date Issue Joined 2004-03-11
Section 2000
Status Terminated

Parties

Name EQUAL EMPLOYMENT
Role Plaintiff
Name INNOVAX-PILLAR, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State