Search icon

AVANTE CONTRACTING CORP.

Headquarter

Company Details

Name: AVANTE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2001 (24 years ago)
Entity Number: 2678783
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 47 Oak Lane, Pelham, NY, United States, 10803
Principal Address: 180 EAST PROSPECT AVE, SUITE #2, MAMARONECK, NY, United States, 10543

Contact Details

Phone +1 914-698-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AVANTE CONTRACTING CORP., CONNECTICUT 2961105 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J683KPGF7ZX5 2025-02-05 180 E PROSPECT AVE, STE 2A, MAMARONECK, NY, 10543, 3709, USA 180 E PROSPECT AVE, STE 2A, MAMARONECK, NY, 10543, 3709, USA

Business Information

Doing Business As AVANTE CONTRACTING CORP
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-02-22
Initial Registration Date 2024-02-06
Entity Start Date 2001-09-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236116, 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT LEPRE
Role PRESIDENT
Address 180 EAST PROSPECT AVE, MAMARONECK, NY, 10543, USA
Government Business
Title PRIMARY POC
Name ROBERT LEPRE
Role PRESIDENT
Address 180 EAST PROSPECT AVE, MAMARONECK, NY, 10543, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6LVG8 Active Non-Manufacturer 2011-12-13 2024-03-02 2029-02-22 2025-02-05

Contact Information

POC ROBERT LEPRE
Phone +1 914-698-0700
Address 180 E PROSPECT AVE, MAMARONECK, WESTCHESTER, NY, 10543 3709, 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

DOS Process Agent

Name Role Address
ROBERT LEPRE DOS Process Agent 47 Oak Lane, Pelham, NY, United States, 10803

Chief Executive Officer

Name Role Address
ROBERT LEPRE SR. Chief Executive Officer 180 EAST PROSPECT AVE, SUITE #2, MAMARONECK, NY, United States, 10543

Licenses

Number Status Type Date End date Address
25-6TJBF-SHMO Active Mold Assessment Contractor License (SH125) 2025-02-10 2027-02-28 180 E Prospect Ave, Mamaroneck, NY, 10543
23-6UNQF-SHMO Active Mold Remediation Contractor License (SH126) 2023-06-29 2025-06-30 180 East Prospect Ave, Suite 2, MAMARONECK, NY, 10543
23-6TJBF-SHMO Active Mold Assessment Contractor License (SH125) 2023-04-19 2025-04-30 180 East Prospect Ave, Suite 2, MAMARONECK, NY, 10543
1283418-DCA Active Business 2008-04-29 2025-02-28 No data

Permits

Number Date End date Type Address
M022025050A05 2025-02-19 2025-05-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 145 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022025050A21 2025-02-19 2025-05-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 126 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025050A22 2025-02-19 2025-05-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 126 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022025050A23 2025-02-19 2025-05-21 CROSSING SIDEWALK WEST 126 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET ST NICHOLAS AVENUE
M022025050A26 2025-02-19 2025-05-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 126 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET ST NICHOLAS AVENUE
M022025050A27 2025-02-19 2025-05-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 126 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET ST NICHOLAS AVENUE
M022025050A24 2025-02-19 2025-05-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 126 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET ST NICHOLAS AVENUE
M022025050A25 2025-02-19 2025-05-21 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 126 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET ST NICHOLAS AVENUE
M022025050A02 2025-02-19 2025-05-17 CROSSING SIDEWALK HAMILTON PLACE, MANHATTAN, FROM STREET WEST 142 STREET TO STREET WEST 143 STREET
M022025050A03 2025-02-19 2025-05-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET HAMILTON PLACE, MANHATTAN, FROM STREET WEST 142 STREET TO STREET WEST 143 STREET

History

Start date End date Type Value
2024-03-19 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 180 EAST PROSPECT AVE, SUITE #2, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-01 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230905001354 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220110002111 2022-01-10 BIENNIAL STATEMENT 2022-01-10
201211060083 2020-12-11 BIENNIAL STATEMENT 2019-09-01
150825002038 2015-08-25 BIENNIAL STATEMENT 2013-09-01
090506001063 2009-05-06 CERTIFICATE OF CHANGE 2009-05-06
051212002104 2005-12-12 BIENNIAL STATEMENT 2005-09-01
030904002873 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010907000656 2001-09-07 CERTIFICATE OF INCORPORATION 2001-09-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 No data WEST 121 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No work started
2025-02-27 No data WEST 120 STREET, FROM STREET 7 AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Active Department of Transportation Compliance in compliance
2025-02-27 No data WEST 126 STREET, FROM STREET 8 AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored on roadway
2025-01-24 No data WEST 126 STREET, FROM STREET 8 AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Active Department of Transportation Discovered construction container placed in the parking lane.
2025-01-24 No data WEST 126 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Discovered 1 portable toilet placed on the sidewalk.
2025-01-14 No data WEST 126 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored on roadway
2025-01-08 No data 8 AVENUE, FROM STREET WEST 126 STREET TO STREET WEST 127 STREET No data Street Construction Inspections: Active Department of Transportation Container stored on roadway
2024-12-24 No data WEST 120 STREET, FROM STREET 7 AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Active Department of Transportation no crossing work being done
2024-12-12 No data 8 AVENUE, FROM STREET WEST 126 STREET TO STREET WEST 127 STREET No data Street Construction Inspections: Pick-Up Department of Transportation The above respondent has a delivery of sheet rock being performed with the riggers extended and metal brackets in direct contact with the pavement. Respondent as failed to properly protect the roadway.
2024-12-11 No data HAMILTON PLACE, FROM STREET WEST 142 STREET TO STREET WEST 143 STREET No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not observed on site at this time

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554838 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554839 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3286269 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286268 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930583 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930584 RENEWAL INVOICED 2018-11-16 100 Home Improvement Contractor License Renewal Fee
2536847 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2536846 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2006620 LICENSEDOC10 INVOICED 2015-03-03 10 License Document Replacement
1884093 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345305080 0216000 2021-05-12 993 UNION AVE. BRONX, NY, BRONX, NY, 10452
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-05-12
Case Closed 2021-05-25

Related Activity

Type Inspection
Activity Nr 1531119
Health Yes
Type Complaint
Activity Nr 1766459
Safety Yes
Health Yes
345311179 0216000 2021-05-12 993 UNION AVE., BRONX, NY, 10459
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2021-05-12
Case Closed 2021-07-15

Related Activity

Type Referral
Activity Nr 1767503
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2021-05-25
Current Penalty 2750.0
Initial Penalty 4681.0
Final Order 2021-06-24
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E):Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: On or about: May 12, 2021 Location: 993 and 995 Union Ave. Bronx NY 10459 a) Building 993 light bulbs on temporary lighting fixtured were not protected with covers causing electrical hazard exposure. b) Building 995 light bulbs on temporary lighting fixtured were not protected with covers causing electrical hazard exposure.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 A02 II I
Issuance Date 2021-05-25
Current Penalty 2750.0
Initial Penalty 4681.0
Final Order 2021-06-24
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(I): Flexible cords and cables used for temporary wiring were not protected from damage: On or about: May 12, 2021 Location: 993 and 995 Union Ave. Bronx NY 10459 a) Temporary lighting was inadequately hung throughout building 993 exposing employees to electric shock hazard. b)Temporary lighting was inadequately hung throughout building 995 exposing employees to electric shock hazard.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G01 III B
Issuance Date 2021-05-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-06-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(1)(iii)(B): 29 CFR 1926.405(g)(1)(iii)(B): Flexible cords and cables were run through holes in walls, ceilings, or floors: On or about: May 12, 2021 Location: 993 and 995 Union Ave. Bronx NY 10459 a) Temporary lighting electrical cord was inadequately ran through wall exposing employees to electric shock hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3909428603 2021-03-17 0202 PPS 180 E Prospect Ave, Mamaroneck, NY, 10543-3709
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538037.5
Loan Approval Amount (current) 538037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-3709
Project Congressional District NY-16
Number of Employees 67
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 544641.36
Forgiveness Paid Date 2022-06-15
9853517008 2020-04-09 0202 PPP 180 E Prospect Ave, Ste 2, Mamaroneck, NY, 10543-3457
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538000
Loan Approval Amount (current) 538000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-3457
Project Congressional District NY-16
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 545679.4
Forgiveness Paid Date 2021-09-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1606156 AVANTE CONTRACTING CORP. AVANTE CONTRACTING CORP J683KPGF7ZX5 180 E PROSPECT AVE, STE 2A, MAMARONECK, NY, 10543-3709
Capabilities Statement Link -
Phone Number 914-698-0700
Fax Number -
E-mail Address rlepre@abra-avante.com
WWW Page -
E-Commerce Website -
Contact Person ROBERT LEPRE
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 6LVG8
Year Established 2001
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative We provide general contracting and construction services on a project contractural basis.
Special Equipment/Materials We purchase and provide materials to perform work as specified by contract.
Business Type Percentages Construction (100 %)
Keywords General Contractor, General Construction
Quality Assurance Standards ANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name Nancy M. Lepre
Role President
Name Robert Lepre
Role Vice 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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Small 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)

Date of last update: 13 Mar 2025

Sources: New York Secretary of State