Search icon

VENUS CONSTRUCTION LTD.

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
M042021193A10 2021-07-12 2021-08-07 REPLACE SIDEWALK EAST 54 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

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
2002-02-14 2022-06-11 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-20 No data 192 STREET, FROM STREET 53 AVENUE TO STREET 56 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a commercial refuse container belonging to the above respondent stored on the roadway without a valid dot permit on file. The permittee was identified by telephone # 917-916-9239 and company name marked on the container.
2022-01-06 No data 7 AVENUE, FROM STREET WEST 38 STREET TO STREET WEST 39 STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2021-07-14 No data EAST 54 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Swk not restored for corner property. No obstruction to shared bike lane
2020-01-08 No data WEST 36 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB.
2019-09-13 No data WEST 30 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATION.
2019-09-12 No data 7 AVENUE, FROM STREET WEST 29 STREET TO STREET WEST 30 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly done work around Sidewalk Grating.
2019-08-08 No data WEST 77 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SW has been replaced , flags are sealed IFO 66
2019-08-07 No data WEST 29 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w Flag(1) acceptable
2019-08-02 No data COLUMBUS AVENUE, FROM STREET WEST 76 STREET TO STREET WEST 77 STREET No data Street Construction Inspections: Post-Audit Department of Transportation SW flags have been replaced and sealed , in compliance.
2019-06-06 No data COLUMBUS AVENUE, FROM STREET WEST 76 STREET TO STREET WEST 77 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work still in progress , active permit on file M042019133A07.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313882862 0215000 2009-10-29 67 MORTON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-29
Emphasis S: FALL FROM HEIGHT
Case Closed 2009-11-04

Related Activity

Type Referral
Activity Nr 202651329
Safety Yes
310018353 0215000 2006-07-13 345 7TH AVE, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-13
Emphasis L: FALL
Case Closed 2006-10-13

Related Activity

Type Complaint
Activity Nr 205822653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-09-07
Abatement Due Date 2006-09-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-09-07
Abatement Due Date 2006-09-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-09-07
Abatement Due Date 2006-09-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2006-09-07
Abatement Due Date 2006-09-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2006-09-07
Abatement Due Date 2006-09-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2006-09-07
Abatement Due Date 2006-09-15
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-09-07
Abatement Due Date 2006-09-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6017638409 2021-02-09 0202 PPS 181 Huron St, Brooklyn, NY, 11222-1705
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230755
Loan Approval Amount (current) 230755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1705
Project Congressional District NY-07
Number of Employees 34
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233569.19
Forgiveness Paid Date 2022-05-05
1137747707 2020-05-01 0202 PPP 181 HURON ST, BROOKLYN, NY, 11222
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230755
Loan Approval Amount (current) 230755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 34
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233588.03
Forgiveness Paid Date 2021-07-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State