Search icon

RIVCO CONSTRUCTION, LLC

Company Details

Name: RIVCO CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2007 (17 years ago)
Entity Number: 3608106
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 246 EAST 137TH STREET, BRONX, NY, United States, 10451

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NVHJALR248R8 2021-03-26 246 E 137TH ST, BRONX, NY, 10451, 6414, USA 246 EAST 137TH STREET, BRONX, NY, 10451, USA

Business Information

URL www.rivcoc.com
Division Name RIVCO CONSTRUCTION, LLC.
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2020-04-09
Initial Registration Date 2020-03-26
Entity Start Date 2007-12-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238310, 238320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN COSTIGAN
Role PRESIDENT
Address 246 EAST 137TH STREET, BRONX, NY, 10451, USA
Government Business
Title PRIMARY POC
Name BRIAN COSTIGAN
Role PRESIDENT
Address 246 EAST 137TH STREET, BRONX, NY, 10451, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVCO CONSTRUCTION, LLC 401(K) PLAN 2023 261556099 2024-11-18 RIVCO CONSTRUCTION, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 236200
Sponsor’s telephone number 7189934444
Plan sponsor’s address 246 EAST 137TH STREET, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2024-11-18
Name of individual signing ANDREW OLIVIER
Valid signature Filed with authorized/valid electronic signature
RIVCO CONSTRUCTION, LLC 401(K) PLAN 2023 261556099 2024-09-13 RIVCO CONSTRUCTION, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 236200
Sponsor’s telephone number 7189934444
Plan sponsor’s address 246 EAST 137TH STREET, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing ANDREW OLIVIER
Valid signature Filed with authorized/valid electronic signature
RIVCO CONSTRUCTION, LLC 401(K) PLAN 2022 261556099 2023-09-13 RIVCO CONSTRUCTION, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 236200
Sponsor’s telephone number 7189934444
Plan sponsor’s address 246 EAST 137TH STREET, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing ANDREW OLIVIER
RIVCO CONSTRUCTION, LLC 401(K) PLAN 2021 261556099 2022-10-07 RIVCO CONSTRUCTION, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 236200
Sponsor’s telephone number 7189934444
Plan sponsor’s address 246 EAST 137TH STREET, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ANDREW OLIVIER
RIVCO CONSTRUCTION, LLC 401(K) PLAN 2020 261556099 2021-08-18 RIVCO CONSTRUCTION, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 236200
Sponsor’s telephone number 7189934444
Plan sponsor’s address 246 EAST 137TH STREET, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing ANDREW OLIVIER
RIVCO CONSTRUCTION, LLC 401(K) PLAN 2019 261556099 2020-10-01 RIVCO CONSTRUCTION, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 236200
Sponsor’s telephone number 7189934444
Plan sponsor’s address 246 EAST 137TH STREET, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing ANDREW OLIVIER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 246 EAST 137TH STREET, BRONX, NY, United States, 10451

History

Start date End date Type Value
2007-12-21 2010-10-29 Address 304 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190204002013 2019-02-04 BIENNIAL STATEMENT 2017-12-01
101029000264 2010-10-29 CERTIFICATE OF CHANGE 2010-10-29
071221000132 2007-12-21 ARTICLES OF ORGANIZATION 2007-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343941829 0215000 2019-04-18 75 VARICK ST, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-04-18
Emphasis L: FALL
Case Closed 2020-01-17

Related Activity

Type Inspection
Activity Nr 1394190
Safety Yes
Type Referral
Activity Nr 1450237
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 A03
Issuance Date 2019-10-15
Current Penalty 4125.0
Initial Penalty 6630.0
Final Order 2019-10-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.250(a)(3): The employer did not ensure that aisles and passageways shall be kept clear to provide for the free and safe movement of material handling equipment or employees: a) Materials were stored (parts in boxes and 110lb panels) in the aisle/ passageway; two panels weighing 110 lb each tipped over hitting the scaffold. Location: 75 Varick Street, New York NY On or about 4/18/2019 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2019-10-15
Current Penalty 4125.0
Initial Penalty 6630.0
Final Order 2019-10-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(2): The employer did not ensure that scaffold casters and wheels are locked with positive wheel and/or wheel and swivel locks, or equivalent means, to prevent movement of the scaffold while the scaffold is used in a stationary manner: a) An employee was exposed to 6 ft fall hazard ; employee was doing sheet rock taping when the scaffold wheels were not locked; two 110 lb booth panels tipped over and hit the scaffold causing it to move suddenly and the employee fell off. Location: 75 Varick Street, New York NY On or about 4/18/2019 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
314169681 0215000 2010-03-24 558 BROADWAY, NEW YORK, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-25
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-06-09

Related Activity

Type Referral
Activity Nr 202652756
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 C02 III
Issuance Date 2010-07-30
Abatement Due Date 2010-08-11
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-08-23
Final Order 2011-03-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2010-07-30
Abatement Due Date 2010-08-11
Initial Penalty 1500.0
Contest Date 2010-08-23
Final Order 2011-03-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19260451 E09 IV
Issuance Date 2010-07-30
Abatement Due Date 2010-08-11
Contest Date 2010-08-23
Final Order 2011-03-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-07-30
Abatement Due Date 2010-08-11
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2010-08-23
Final Order 2011-03-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2010-07-30
Abatement Due Date 2010-08-04
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2010-08-23
Final Order 2011-03-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2010-07-30
Abatement Due Date 2010-08-18
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-08-23
Final Order 2011-03-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006A
Citaton Type Other
Standard Cited 19260451 C02 III
Issuance Date 2010-07-30
Abatement Due Date 2010-08-11
Current Penalty 1500.0
Contest Date 2010-08-23
Final Order 2011-03-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2010-07-30
Abatement Due Date 2010-08-11
Contest Date 2010-08-23
Final Order 2011-03-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006C
Citaton Type Other
Standard Cited 19260451 E09 IV
Issuance Date 2010-07-30
Abatement Due Date 2010-08-11
Contest Date 2010-08-23
Final Order 2011-03-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-07-30
Abatement Due Date 2010-08-11
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 2010-08-23
Final Order 2011-03-10
Nr Instances 1
Nr Exposed 3
Gravity 10
313041238 0215000 2009-03-17 216 PACIFIC STREET, BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-03-17
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-04-07
Abatement Due Date 2009-04-17
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2009-04-07
Abatement Due Date 2009-04-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-04-07
Abatement Due Date 2009-04-24
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-04-07
Abatement Due Date 2009-04-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2009-04-07
Abatement Due Date 2009-04-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9350988504 2021-03-12 0202 PPS 246 E 137th St, Bronx, NY, 10451-6414
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1857745
Loan Approval Amount (current) 1857745
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 Bronx, BRONX, NY, 10451-6414
Project Congressional District NY-15
Number of Employees 204
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1872208.58
Forgiveness Paid Date 2021-12-28
1545027702 2020-05-01 0202 PPP 246 E 137TH ST, BRONX, NY, 10451
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1857745
Loan Approval Amount (current) 1857745
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 204
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1882070.11
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1971503 Interstate 2023-11-06 15000 2022 1 1 Private(Property)
Legal Name RIVCO CONSTRUCTION LLC
DBA Name -
Physical Address 246 EAST 137TH STREET, BRONX, NY, 10451, US
Mailing Address 246 EAST 137TH STREET, BRONX, NY, 10451, US
Phone (917) 613-2916
Fax (718) 993-4445
E-mail KLOUGHERAN@RIVCOC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State