Search icon

VENUS CONSTRUCTION LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VENUS CONSTRUCTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2002 (23 years ago)
Entity Number: 2731802
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 181 HURON STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 HURON STREET, BROOKLYN, NY, United States, 11222

Permits

Number Date End date Type Address
M042024267A21 2024-09-23 2024-10-29 REPAIR SIDEWALK EAST 50 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B022024222B37 2024-08-09 2024-09-07 OCCUPANCY OF ROADWAY AS STIPULATED ECKFORD STREET, BROOKLYN, FROM STREET MESEROLE AVENUE TO STREET NORMAN AVENUE
B022024222B38 2024-08-09 2024-09-07 OCCUPANCY OF SIDEWALK AS STIPULATED ECKFORD STREET, BROOKLYN, FROM STREET MESEROLE AVENUE TO STREET NORMAN AVENUE
B022024222B39 2024-08-09 2024-09-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ECKFORD STREET, BROOKLYN, FROM STREET MESEROLE AVENUE TO STREET NORMAN AVENUE
M042021306A05 2021-11-02 2021-11-14 REPLACE SIDEWALK 7 AVENUE, MANHATTAN, FROM STREET WEST 38 STREET TO STREET WEST 39 STREET

History

Start date End date Type Value
2024-06-12 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-11 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
020214000608 2002-02-14 CERTIFICATE OF INCORPORATION 2002-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2595467 SL VIO INVOICED 2017-04-25 2100 SL - Sick Leave Violation
2556812 SL VIO INVOICED 2017-02-21 1000 SL - Sick Leave Violation

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217228 Office of Administrative Trials and Hearings Issued Settled 2019-01-25 1000 2019-01-27 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230755.00
Total Face Value Of Loan:
230755.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230755.00
Total Face Value Of Loan:
230755.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-29
Type:
Planned
Address:
67 MORTON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-13
Type:
Planned
Address:
345 7TH AVE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230755
Current Approval Amount:
230755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233569.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230755
Current Approval Amount:
230755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233588.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State