Search icon

ALL RENOVATION CONSTRUCTION, LLC

Company Details

Name: ALL RENOVATION CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2007 (18 years ago)
Entity Number: 3577502
ZIP code: 10030
County: Kings
Place of Formation: New York
Activity Description: All Renovations Construction LLC is a General Contractor that provides quality carpentry labor for Commercial, Institutional and Residential projects in New York. With the use of the most up-to-date installation techniques and materials. All Renovations offers the following services: Acoustical Ceilings, Framing, Drywalls, taping, insulation, cabinetry, trim, doors, hardware Accessories, Black Iron & Lath, Light & Heavy Gauge Structural framing, Shaft Wall Assemblies, Fire Stopping.
Address: 200 W. 138TH STREET, GROUND FLOOR SUITE, NEW YORK, NY, United States, 10030

Contact Details

Phone +1 212-625-2714

Website http://www.allrenovations.com

Phone +1 718-351-4099

DOS Process Agent

Name Role Address
ALL RENOVATION CONSTRUCTION, LLC DOS Process Agent 200 W. 138TH STREET, GROUND FLOOR SUITE, NEW YORK, NY, United States, 10030

Licenses

Number Status Type Date End date
1285309-DCA Active Business 2008-05-14 2025-02-28

Permits

Number Date End date Type Address
X012025093A82 2025-04-03 2025-05-02 RESET, REPAIR OR REPLACE CURB SOUTHERN BOULEVARD, BRONX, FROM STREET JENNINGS STREET TO STREET LOUIS NINE BOULEVARD
B022024359A90 2024-12-24 2025-02-08 CROSSING SIDEWALK HANCOCK STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B022024359A91 2024-12-24 2025-02-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET HANCOCK STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
Q012024346D05 2024-12-11 2024-12-31 RESET, REPAIR OR REPLACE CURB 101 AVENUE, QUEENS, FROM STREET 98 STREET TO STREET POWER ROAD
Q042024346A22 2024-12-11 2025-01-08 REPAIR SIDEWALK 101 AVENUE, QUEENS, FROM STREET 98 STREET TO STREET POWER ROAD
B022024228A60 2024-08-15 2024-12-01 CROSSING SIDEWALK HANCOCK STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B022024228A61 2024-08-15 2024-12-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET HANCOCK STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B022024213B67 2024-07-31 2024-11-03 OCCUPANCY OF ROADWAY AS STIPULATED 3 STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
B022024213B65 2024-07-31 2024-11-03 PLACE MATERIAL ON STREET 3 STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
B022024213B66 2024-07-31 2024-11-03 CROSSING SIDEWALK 3 STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET

History

Start date End date Type Value
2016-03-15 2023-05-15 Address 200 W. 138TH STREET, GROUND FLOOR SUITE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2013-07-17 2016-03-15 Address 220 36TH ST., UNIT 51, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2013-05-30 2013-07-17 Address 220 36TH STREET, 416B, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2012-10-19 2013-05-30 Address 53 STREET FIRST FLOOR, BUILDING # 4, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2009-11-27 2012-10-19 Address 381 PARK AVE, STE 917, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-10-09 2009-11-27 Address 841 BROADWAY, STE. 500, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515004636 2023-05-15 BIENNIAL STATEMENT 2021-10-01
171005006327 2017-10-05 BIENNIAL STATEMENT 2017-10-01
160315006388 2016-03-15 BIENNIAL STATEMENT 2015-10-01
150720006037 2015-07-20 BIENNIAL STATEMENT 2013-10-01
130717001369 2013-07-17 CERTIFICATE OF CHANGE 2013-07-17
130530000044 2013-05-30 CERTIFICATE OF CHANGE 2013-05-30
121019000380 2012-10-19 CERTIFICATE OF CHANGE 2012-10-19
091127002310 2009-11-27 BIENNIAL STATEMENT 2009-10-01
080626000454 2008-06-26 CERTIFICATE OF PUBLICATION 2008-06-26
071009000570 2007-10-09 ARTICLES OF ORGANIZATION 2007-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-20 No data HANCOCK STREET, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Active Department of Transportation Container in the parking lane
2025-01-09 No data 101 AVENUE, FROM STREET 98 STREET TO STREET POWER ROAD No data Street Construction Inspections: Post-Audit Department of Transportation new curb
2025-01-04 No data HANCOCK STREET, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored on the street
2024-09-13 No data 3 STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation drum barrels found on roadway
2024-08-28 No data 12 AVENUE, FROM STREET HENRY HUDSON PARKWAY NB ET 12 TO STREET WEST 125 STREET No data Street Construction Inspections: Active Department of Transportation Barriers stored
2024-08-08 No data 3 STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation Temp signs and work zone is in compliance.
2024-06-29 No data 3 STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation Container in compliance at this time
2024-05-28 No data 3 STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation Barriers in parking lane.
2024-03-19 No data 3 STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation Found the roadway occupied.
2024-03-14 No data 3 STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation Found the roadway occupied.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597804 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597821 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3297706 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2990655 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2990654 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2578528 RENEWAL INVOICED 2017-03-22 100 Home Improvement Contractor License Renewal Fee
2578527 TRUSTFUNDHIC INVOICED 2017-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2103880 LICENSEDOC10 INVOICED 2015-06-15 10 License Document Replacement
1986652 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986653 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338998008 0215000 2013-04-09 192 LENOX AVE, NEW YORK, NY, 10026
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-04-09
Emphasis L: FALL, L: GUTREH
Case Closed 2016-11-07

Related Activity

Type Referral
Activity Nr 812901
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2013-04-25
Current Penalty 800.0
Initial Penalty 1600.0
Contest Date 2013-06-07
Final Order 2013-09-27
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(a)(1): Only approved appropriate containers and portable tanks shall be used for storage and handling of flammable and combustible liquids. Approved safety cans or Department of Transportation approved containers shall be used for the handling and use of flammable liquids in quantities of 5 gallons or less, except that this shall not apply to those flammable liquid materials which are highly viscid (extremely hard to pour), which may be used and handled in original shipping containers. For quantities of one gallon or less, the original container may be used, for storage, use and handling of flammable liquids. Location; 192 Lenox Ave, New York, NY 10026, Second floor by generator. On or about 04/09/2013 a). The employer did not ensure his employees used appropriate containers in operable condition for the storage of gasoline on the site. A can filled with gas for use with the generator was defective, the vent was inoperative and did not seal properly.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2013-04-25
Current Penalty 800.0
Initial Penalty 1600.0
Contest Date 2013-06-07
Final Order 2013-09-27
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.350(a)(10): Oxygen cylinders in storage shall be separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least one-half hour. Location; 192 Lenox Ave, 2nd floor work space. On or about 04/09/2013 a). The employer did not separate the Oxygen and Fuel Gas tanks on the construction site. Oxygen and fuel gas cylinders were stored together when not being used at the site.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2013-04-25
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 2013-06-07
Final Order 2013-09-27
Nr Instances 6
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces shall be protected from falling through holes (including skylights) more than 6 feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes. Location: 192 Lenox Ave, New York, NY 10026 On or About April 9, 2013 a). Employees walked and worked near the floor holes on various floors throughout the site which were not protected by a complete guardrail system. The hallways located adjacent to the stairwell openings did not have a complete guardrail system installed.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C09
Issuance Date 2013-04-25
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2013-06-07
Final Order 2013-09-27
Nr Instances 6
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(9): Handrails shall provide an adequate handhold for employees grasping them to avoid falling. Location: 192 Lenox Ave, New York, NY 10026 throughout project from basement to 5th floor. On or About 04/09/2013 a). Employee used the stairwells throughout the project which were not equppied with stair rails and handrails.
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-04-25
Abatement Due Date 2013-05-14
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2013-06-07
Final Order 2013-09-27
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: Location: 192 Lenox Ave, New York, NY 10026 On or About 04/09/2013 a). The employer did not provide a training program for each employee to recognize the hazards of falling and what proceedures to follow to prevent such falls.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-04-25
Abatement Due Date 2013-05-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-06-07
Final Order 2013-09-27
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met, and which also includes the following: Location: 192 Lenox Ave, New York, NY 10026 On or About April 9, 2013 (a). The employer did not implement and develop a written Hazard Communication Program for each employee exposed/using chemicals such as but not limited to gasoline and silica.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2013-04-25
Abatement Due Date 2013-05-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-06-07
Final Order 2013-09-27
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers shall have a material safety data sheet in the workplace for each hazardous chemical which they use. Location: 192 Lenox Ave, New York, NY 10026, entire worksite. On or about April 9, 2013; a). Employer did not maintain the required MSDS information sheets to his employees for on site reference of the chemicals on site, including but not limited to, gasoline and silica.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-04-25
Abatement Due Date 2013-05-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-06-07
Final Order 2013-09-27
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers shall provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and material safety data sheets. Location: 192 Lenox Ave, New York, NY 10026 On or About April 9, 2013 (a). The employer did not instruct and inform employees of the hazards for each employee exposed/using chemicals such as but not limited to gasoline and silica.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3931817101 2020-04-12 0202 PPP 200 W 138TH ST GROUND FLOOR SUITE, NEW YORK, NY, 10030-2107
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203260
Loan Approval Amount (current) 203260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10030-2107
Project Congressional District NY-13
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205885.44
Forgiveness Paid Date 2021-07-30
1485988603 2021-03-13 0202 PPS 200 W 138th St Ground Fl Suite, New York, NY, 10030-2147
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206927
Loan Approval Amount (current) 206927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-2147
Project Congressional District NY-13
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 208381.24
Forgiveness Paid Date 2021-11-24

Date of last update: 21 Apr 2025

Sources: New York Secretary of State