Search icon

A & G.V. STUCCO CONSTRUCTION CORP.

Company Details

Name: A & G.V. STUCCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2772192
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 24-49 96TH ST, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGEL O. VIZHNAY Chief Executive Officer 24-49 96TH ST, EAST ELMHURST, NY, United States, 11369

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-49 96TH ST, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 24-49 96TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2022-09-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-25 2024-05-01 Address 24-49 96TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2018-05-25 2024-05-01 Address 24-49 96TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2008-05-28 2018-05-25 Address 90-05 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2008-05-28 2018-05-25 Address 90-05 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2006-05-15 2008-05-28 Address 24 49 96TH STREET, BSMT, E ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office)
2006-05-15 2018-05-25 Address 24 49 96TH ST, E ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2006-05-15 2008-05-28 Address 24 49 96TH ST, BSMT, E ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2002-05-29 2006-05-15 Address FIRST FLOOR, 90-05 43RD AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042574 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220519002811 2022-05-19 BIENNIAL STATEMENT 2022-05-01
200507060996 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180525002026 2018-05-25 BIENNIAL STATEMENT 2018-05-01
080528002962 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060515002294 2006-05-15 BIENNIAL STATEMENT 2006-05-01
020529000384 2002-05-29 CERTIFICATE OF INCORPORATION 2002-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-13 No data NORTHERN BOULEVARD, FROM STREET 105 STREET TO STREET 106 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags restored
2019-07-18 No data NORTHERN BOULEVARD, FROM STREET 105 STREET TO STREET 106 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints between curb and sidewalk installed and sealed .
2019-05-22 No data NORTHERN BOULEVARD, FROM STREET 105 STREET TO STREET 106 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints required between sidewalk and curb on new work. CAR issue to company.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344517883 0215000 2019-12-18 88 WALL STREET, NEW YORK, NY, 10005
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-12-18
Emphasis L: FALL, P: FALL
Case Closed 2021-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2020-05-12
Current Penalty 6020.0
Initial Penalty 9446.0
Final Order 2020-06-09
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii). Site: 88 Wall Street New York, NY On or about 12/18/19 a) An employee worked from the 2nd level of a tubular welded frame scaffold. He was bracing columns for form work and the platform was not fully planked.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2020-05-12
Current Penalty 3360.0
Initial Penalty 6747.0
Final Order 2020-06-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. Site: 88 Wall Street New York, NY On or about 12/18/19 a) An employee worked from the 2nd tier of a tubular welded frame scaffold which had no safe means of access. The employee climbed the scaffold frames and cross braces to access his work level.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2020-05-12
Current Penalty 6020.0
Initial Penalty 9446.0
Final Order 2020-06-09
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. Site: 88 Wall Street New York, NY On or about 12/18/19 a) An employee working from the 2nd tier of a tubular welded frame scaffold was exposed to a fall from approximately 15 feet. The scaffold guardrail system was incomplete, the employee had a harness but was not tied off.
307607242 0215600 2006-03-30 23-61 129TH STREET, COLLEGEPOINT, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-30
Emphasis L: FALL
Case Closed 2006-06-08

Related Activity

Type Referral
Activity Nr 200833903
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5147988500 2021-02-27 0202 PPS 2449 96th St, East Elmhurst, NY, 11369-1213
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214170
Loan Approval Amount (current) 214170
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-1213
Project Congressional District NY-14
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216082.3
Forgiveness Paid Date 2022-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State