Search icon

AVENTURA CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AVENTURA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3528198
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Principal Address: 1101 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742
Address: 1101 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DEMEYER Chief Executive Officer 1101 WAVERLY AVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742

Links between entities

Type:
Headquarter of
Company Number:
000-032-897
State:
Alabama
Type:
Headquarter of
Company Number:
1022360
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F10000003373
State:
FLORIDA
Type:
Headquarter of
Company Number:
1041204
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-654-0990
Contact Person:
MARNI DEMEYER DEMEYER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1555099

Unique Entity ID

Unique Entity ID:
KA2XBPC1PHP7
CAGE Code:
6GCH1
UEI Expiration Date:
2025-12-12

Business Information

Activation Date:
2024-12-16
Initial Registration Date:
2011-07-19

Commercial and government entity program

CAGE number:
6GCH1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-12

Contact Information

POC:
MARNI DEMEYER DEMEYER
Corporate URL:
http://www.aventuracorp.com/

Form 5500 Series

Employer Identification Number (EIN):
260397243
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2024818-DCA Active Business 2015-06-25 2025-02-28

Permits

Number Date End date Type Address
B022023123F17 2023-05-03 2023-06-02 OCCUPANCY OF SIDEWALK AS STIPULATED CLARKSON AVENUE, BROOKLYN, FROM STREET EAST 37 STREET TO STREET NEW YORK AVENUE
B022023123F18 2023-05-03 2023-06-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CLARKSON AVENUE, BROOKLYN, FROM STREET EAST 37 STREET TO STREET NEW YORK AVENUE
B022023123F15 2023-05-03 2023-06-02 CROSSING SIDEWALK CLARKSON AVENUE, BROOKLYN, FROM STREET EAST 37 STREET TO STREET NEW YORK AVENUE
B022023123F16 2023-05-03 2023-06-02 OCCUPANCY OF ROADWAY AS STIPULATED CLARKSON AVENUE, BROOKLYN, FROM STREET EAST 37 STREET TO STREET NEW YORK AVENUE
B022023058A56 2023-02-27 2023-03-17 OCCUPANCY OF ROADWAY AS STIPULATED CLARKSON AVENUE, BROOKLYN, FROM STREET EAST 37 STREET TO STREET NEW YORK AVENUE

History

Start date End date Type Value
2024-02-21 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-06-20 Address 1101 WAVERLY AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230620003136 2023-06-20 BIENNIAL STATEMENT 2023-06-01
130627002141 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110706002430 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090729003353 2009-07-29 BIENNIAL STATEMENT 2009-06-01
070607001146 2007-06-07 CERTIFICATE OF INCORPORATION 2007-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587723 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3587722 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287722 RENEWAL INVOICED 2021-01-26 100 Home Improvement Contractor License Renewal Fee
3287721 TRUSTFUNDHIC INVOICED 2021-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934328 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934329 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2548405 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2548404 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2086132 FINGERPRINT INVOICED 2015-05-20 75 Fingerprint Fee
2086129 TRUSTFUNDHIC INVOICED 2015-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232379 Office of Administrative Trials and Hearings Issued Calendared 2025-07-08 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards / Contracts

Procurement Instrument Identifier:
15BBR019CU9L30001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-11882.80
Base And Exercised Options Value:
-11882.80
Base And All Options Value:
-11882.80
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-08-06
Description:
MDC BROOKLYN - MOD 001, CHANGE ORDER TO REMOVE WORK FROM ORIGINAL STATEMENT OF WORK.
Naics Code:
237120: OIL AND GAS PIPELINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2FF: REPAIR OR ALTERATION OF PENAL FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
632857.50
Total Face Value Of Loan:
632857.50
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-14
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:
308700.00
Total Face Value Of Loan:
308700.00
Date:
2010-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-27
Type:
Prog Related
Address:
71-08 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-11-18
Type:
Complaint
Address:
92-02 METROPOLITAN AVE., REGO PARK, NY, 11374
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-11-29
Type:
Complaint
Address:
1249 MONTAUK HIGHWAY, OAKDALE, NY, 11769
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$308,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$308,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$311,975.65
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $308,700
Jobs Reported:
31
Initial Approval Amount:
$632,857.5
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$632,857.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$637,365.53
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $632,853.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-03-05
Operation Classification:
Private(Property)
power Units:
9
Drivers:
4
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State