Search icon

PAVARINI MCGOVERN, LLC

Company Details

Name: PAVARINI MCGOVERN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2001 (24 years ago)
Entity Number: 2633540
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAVARINI MCGOVERN, LLC 401K PLAN 2017 134169766 2018-10-12 PAVARINI MCGOVERN, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 236200
Sponsor’s telephone number 2129070900
Plan sponsor’s address 330 WEST 34TH STREET, 12TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing ROBERT YARDIS
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing ROBERT YARDIS
PAVARINI MCGOVERN, LLC 401K PLAN 2016 134169766 2017-10-16 PAVARINI MCGOVERN, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 236200
Sponsor’s telephone number 2129070900
Plan sponsor’s address 330 WEST 34TH STREET, 12TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JACQUELINE HUNTER
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing JACQUELINE HUNTER
PAVARINI MCGOVERN, LLC 401K PLAN 2015 134169766 2016-10-13 PAVARINI MCGOVERN, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 236200
Sponsor’s telephone number 2129070900
Plan sponsor’s address 330 WEST 34TH STREET, 12TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JACQUELINE HUNTER
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing JACQUELINE HUNTER
PAVARINI MCGOVERN, LLC 401K PLAN 2014 134169766 2015-10-13 PAVARINI MCGOVERN, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 236200
Sponsor’s telephone number 2129070900
Plan sponsor’s address 770 BROADWAY 10TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JACQUELINE HUNTER
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing JACQUELINE HUNTER
PAVARINI MCGOVERN, LLC 401K PLAN 2013 134169766 2014-10-15 PAVARINI MCGOVERN, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 236200
Sponsor’s telephone number 2129070900
Plan sponsor’s address 770 BROADWAY 10TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JACKIE HUNTER
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing JACKIE HUNTER
PAVARINI MCGOVERN, LLC 401K PLAN 2012 134169766 2013-10-15 PAVARINI MCGOVERN, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 236200
Sponsor’s telephone number 2129070900
Plan sponsor’s address 770 BROADWAY 10TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JACKIE HUNTER
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing JACKIE HUNTER
PAVARINI MCGOVERN, LLC 401K PLAN 2011 134169766 2012-10-13 PAVARINI MCGOVERN, LLC 91
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 236200
Sponsor’s telephone number 2129070900
Plan sponsor’s address 770 BROADWAY 10TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 134169766
Plan administrator’s name PAVARINI MCGOVERN, LLC
Plan administrator’s address 770 BROADWAY 10TH FLOOR, NEW YORK, NY, 10003
Administrator’s telephone number 2129070900

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JACKIE HUNTER
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing JACKIE HUNTER

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10520

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528

Permits

Number Date End date Type Address
M022025099A97 2025-04-09 2025-07-18 OCCUPANCY OF ROADWAY AS STIPULATED BROADWAY, MANHATTAN, FROM STREET WEST 116 STREET TO STREET WEST 120 STREET
M022025099A98 2025-04-09 2025-07-18 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET WEST 116 STREET TO STREET WEST 120 STREET
M022025099A99 2025-04-09 2025-07-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET WEST 116 STREET TO STREET WEST 120 STREET
M022025099B01 2025-04-09 2025-07-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET WEST 116 STREET TO STREET WEST 120 STREET
M022025099B00 2025-04-09 2025-07-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET WEST 116 STREET TO STREET WEST 120 STREET
M022025090B82 2025-03-31 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 48 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025090B83 2025-03-31 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 48 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025090B84 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 48 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025090B89 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 48 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025090B88 2025-03-31 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 48 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE

History

Start date End date Type Value
2020-07-29 2023-04-17 Address 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10520, USA (Type of address: Registered Agent)
2020-07-29 2023-04-17 Address 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-10-22 2020-07-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-10-22 2020-07-29 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-01-28 2019-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-10 2019-10-22 Address 330 W. 34TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-17 2016-11-10 Address 770 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-04-16 2010-08-17 Address 352 PARK AVE SOUTH 14TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-04-19 2009-04-16 Address JOEL M SCIASCIA, 352 PARK AVE 14TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-08-03 2007-04-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417009001 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210419060168 2021-04-19 BIENNIAL STATEMENT 2021-04-01
200729000551 2020-07-29 CERTIFICATE OF CHANGE 2020-07-29
191022000161 2019-10-22 CERTIFICATE OF CHANGE 2019-10-22
190903063610 2019-09-03 BIENNIAL STATEMENT 2019-04-01
SR-33299 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161110006070 2016-11-10 BIENNIAL STATEMENT 2015-04-01
110502002022 2011-05-02 BIENNIAL STATEMENT 2011-04-01
100817000129 2010-08-17 CERTIFICATE OF CHANGE 2010-08-17
090416002860 2009-04-16 BIENNIAL STATEMENT 2009-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-30 No data BROAD STREET, FROM STREET SOUTH STREET TO STREET WATER STREET No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK, pass
2025-03-28 No data WEST 29 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation I observed that the respondent has an eroded ramp on one end of their temporary walkway and an only 3’ entrance to the other end of their walkway. This violates OCMC95 which states that the walkway will be ramped at the ends and provide a 5’ clearing
2025-03-26 No data WEST 30 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Work ongoing.
2025-03-26 No data WEST 29 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Materials behind fence.
2025-03-25 No data PARK AVENUE, FROM STREET EAST 53 STREET TO STREET EAST 54 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found a steel face curb installed.
2025-03-20 No data WEST 30 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Fence maintained.
2025-03-19 No data WATER STREET, FROM STREET BROAD STREET TO STREET COENTIES SLIP No data Street Construction Inspections: Active Department of Transportation Temporary construction signs has been taken down
2025-02-27 No data 5 AVENUE, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET No data Street Construction Inspections: Active Department of Transportation Found nothing crossing the sidewalk at time of inspection.
2025-02-22 No data WEST 125 STREET, FROM STREET BROADWAY TO STREET ST CLAIRE PLACE No data Street Construction Inspections: Active Department of Transportation Barriers observed on roadway and sidewalk is in compliance.
2025-02-21 No data WEST 125 STREET, FROM STREET BROADWAY TO STREET ST CLAIRE PLACE No data Street Construction Inspections: Active Department of Transportation Occupancy of roadway observed on site is in compliance at this time.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345777130 0215000 2022-02-09 1568 BROADWAY, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-02-09
Emphasis L: FALL, L: GUTREH
Case Closed 2023-09-27

Related Activity

Type Complaint
Activity Nr 1864033
Safety Yes
Type Inspection
Activity Nr 1588630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2022-08-03
Current Penalty 0.0
Initial Penalty 9324.0
Contest Date 2022-08-17
Final Order 2022-12-05
Nr Instances 1
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4):29 CFR 1926.502(i)(4): Covers for holes in floors, roofs, and other walking/working surfaces were not color coded or marked with the word "HOLE" or "COVER" to provide adequate warning of the hazard. Location: 1568 Broadway, New York, NY; 25th floor. On or about 2/4/2022; a) Covers for floor openings/holes were not labeled with the word Hole or Cover to alert the employees of the hazard.
345322663 0215600 2021-05-22 45-18 COURT SQUARE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2021-11-18
Emphasis L: FALL, P: FALL
Case Closed 2021-11-22

Related Activity

Type Inspection
Activity Nr 1532265
Safety Yes
344355938 0215000 2019-10-03 7 WEST 29TH ST., NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-10-03
Emphasis N: TRENCH
Case Closed 2020-03-12

Related Activity

Type Inspection
Activity Nr 1435568
Safety Yes
315463919 0215000 2011-04-07 57 READE STREET, NEW YORK, NY, 10007
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-04-07
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-04-08

Related Activity

Type Referral
Activity Nr 202654414
Safety Yes
313041311 0215000 2009-03-20 185 WEST BROADWAY, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-03-24
Case Closed 2009-05-13

Related Activity

Type Complaint
Activity Nr 207156282
Safety Yes
Health Yes
312809775 0215000 2008-12-04 185 WEST BROADWAY, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-04
Emphasis L: CONSTLOC
Case Closed 2009-03-09
312720618 0215000 2008-11-18 66-70 WEST 45TH STREET, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-18
Emphasis L: CONSTLOC, S: COMMERCIAL CONSTR
Case Closed 2009-04-23
312520232 0215000 2008-09-29 157 CHAMBERS ST., NEW YORK, NY, 10007
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-09-29
Emphasis L: GUTREH
Case Closed 2008-09-30

Related Activity

Type Complaint
Activity Nr 207007717
Safety Yes
312424997 0215000 2008-07-16 185 WEST BROADWAY, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-05-15

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2008-08-18
Abatement Due Date 2008-08-26
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2008-09-09
Final Order 2009-05-14
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2008-08-18
Abatement Due Date 2008-08-26
Contest Date 2008-09-09
Final Order 2009-05-14
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2008-08-18
Abatement Due Date 2008-08-21
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2008-09-09
Final Order 2009-05-14
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2008-08-18
Abatement Due Date 2008-08-26
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2008-09-09
Final Order 2009-05-14
Nr Instances 1
Nr Exposed 8
Gravity 10
310692363 0215000 2007-02-01 844 WASHINGTON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-01
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-04-19

Related Activity

Type Referral
Activity Nr 202647137
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2007-03-09
Abatement Due Date 2007-03-17
Current Penalty 300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260451 E09 IV
Issuance Date 2007-03-09
Abatement Due Date 2007-03-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 H02 II
Issuance Date 2007-03-09
Abatement Due Date 2007-03-14
Current Penalty 300.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260502 B02
Issuance Date 2007-03-09
Abatement Due Date 2007-03-17
Current Penalty 300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-07-14
Emphasis L: FALL
Case Closed 2007-05-01

Related Activity

Type Complaint
Activity Nr 203830997
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 2006-10-13
Abatement Due Date 2006-10-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-12-07
Emphasis L: CONSTLOC
Case Closed 2005-12-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-11-22
Emphasis L: CONSTLOC
Case Closed 2005-11-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State