Search icon

JVN RESTORATION INC.

Company Details

Name: JVN RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2002 (23 years ago)
Entity Number: 2734288
ZIP code: 10309
County: Richmond
Place of Formation: New York
Activity Description: JVN Restoration Inc provides asbestos, lead abatement, mold remediation and fire and water restoration.
Address: 6233 Amboy Road, side entrance, Staten Island, NY, United States, 10309
Principal Address: 6233 Amboy Road, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-605-6256

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JEANINE TARDY Agent 47 FOSTER ROAD, STATEN ISLAND, NY, 10309

DOS Process Agent

Name Role Address
JVN RESTORATION INC. DOS Process Agent 6233 Amboy Road, side entrance, Staten Island, NY, United States, 10309

Chief Executive Officer

Name Role Address
JEANINE TARDY Chief Executive Officer 6233 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LPLCCQYLQVD8
CAGE Code:
58AN8
UEI Expiration Date:
2023-11-02

Business Information

Activation Date:
2022-11-04
Initial Registration Date:
2008-10-22

Form 5500 Series

Employer Identification Number (EIN):
010604408
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6LLAI-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-15 2026-01-31 101 Ellis Street, Suite 11, Staten Island, NY, 10307

Permits

Number Date End date Type Address
M022024109B77 2024-04-18 2024-05-17 OCCUPANCY OF SIDEWALK AS STIPULATED 3 AVENUE, MANHATTAN, FROM STREET EAST 28 STREET TO STREET EAST 29 STREET

History

Start date End date Type Value
2025-03-31 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2025-03-28 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2025-02-24 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2025-02-20 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2025-02-18 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240201038148 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220721001872 2022-07-21 BIENNIAL STATEMENT 2022-02-01
200204060649 2020-02-04 BIENNIAL STATEMENT 2020-02-01
160224006118 2016-02-24 BIENNIAL STATEMENT 2016-02-01
140228006180 2014-02-28 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP12PX40985
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8300.00
Base And Exercised Options Value:
8300.00
Base And All Options Value:
8300.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-07-17
Description:
GATEWAY NATIONAL RECREATION AREA - MILLER FIELD - ASBESTOS REMOVAL
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z2FZ: REPAIR OR ALTERATION OF OTHER RESIDENTIAL BUILDINGS
Procurement Instrument Identifier:
INP12PX40472
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8300.00
Base And Exercised Options Value:
8300.00
Base And All Options Value:
8300.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-07-09
Description:
ASBESTOS REMOVAL OF BUILDINGS ON MILLER FIELD, GNRA, STATEN ISLAND.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z2FZ: REPAIR OR ALTERATION OF OTHER RESIDENTIAL BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
948928.00
Total Face Value Of Loan:
948928.00
Date:
2020-04-11
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:
-5294600.00
Total Face Value Of Loan:
945000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-05
Type:
Referral
Address:
6500 16TH AVE, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
948928
Current Approval Amount:
948928
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
960236.06
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250000
Current Approval Amount:
945000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
952245

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 605-4320
Add Date:
2016-04-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Plaintiff
Party Name:
JVN RESTORATION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TARDY
Party Role:
Plaintiff
Party Name:
JVN RESTORATION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JVN RESTORATION INC.
Party Role:
Defendant
Party Name:
TARDY
Party Role:
Plaintiff

Date of last update: 02 Jun 2025

Sources: New York Secretary of State