Search icon

AJV TRADITIONAL CONSTRUCTION INC.

Company Details

Name: AJV TRADITIONAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456728
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 1480 2ND STREET, WEST BABYLON, NY, United States, 11704
Principal Address: 1480 2ND ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1480 2ND STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
ALLAN VOLLMER Chief Executive Officer 1480 2ND ST, WEST BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
140220002332 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120130002650 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100122002430 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080102003143 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060203002684 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040107002227 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020318002207 2002-03-18 BIENNIAL STATEMENT 2002-01-01
000103000672 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339121816 0214700 2013-06-18 17 CLINTON ROAD, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-06-18
Emphasis L: FALL, P: FALL
Case Closed 2013-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-07-01
Abatement Due Date 2013-07-08
Current Penalty 840.0
Initial Penalty 1200.0
Final Order 2013-07-30
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite - Employees working directly below ongoing roofwork did not have head protection; on or about 06/18/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-07-01
Abatement Due Date 2013-07-08
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2013-07-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite - Employees installing items such as but not limited to flashing and ice shield approximately 14 feet above the ground on an approximate 14 - 12 pitch roof did not have fall protection; on or about 06/18/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-07-01
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2013-07-30
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: a) worksite - Employees were using an unsecured ladder to gain access to a roof, the ladder side rails were approximaely 6 inches above the upper landing; on or about 06/18/13. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2013-07-01
Abatement Due Date 2013-07-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-30
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1): The employer did not verify compliance with paragraph (a) of this section by preparing a written (training) certification record including the name or other identity of the employee trained, the date(s) of the training, and the signature of the person who conducted the training or the signature of the employer. a) worksite - Fall protection training records were not provided; on or about 06/18/13. Note: In addition to abatement certification the employer is required to submit abatement documentation 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
2607527308 2020-04-29 0235 PPP 1480 2ND ST, WEST BABYLON, NY, 11704
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16820.43
Forgiveness Paid Date 2021-04-08
5907868405 2021-02-09 0235 PPS 1480 2nd St, West Babylon, NY, 11704-5028
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-5028
Project Congressional District NY-02
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16769.74
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State