Search icon

AVO CONSTRUCTION LLC

Company Details

Name: AVO CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2009 (15 years ago)
Entity Number: 3889160
ZIP code: 11231
County: New York
Address: 527 Court Street, C2, brooklyn, NY, United States, 11231

Contact Details

Phone +1 212-965-9300

Agent

Name Role Address
ELIZABETH MCDONALD Agent 408 GREENWICH STREET, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 527 Court Street, C2, brooklyn, NY, United States, 11231

Licenses

Number Status Type Date End date
2008978-DCA Inactive Business 2014-06-02 2015-02-28

Permits

Number Date End date Type Address
B042025129A22 2025-05-09 2025-06-12 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 12 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B012025129B47 2025-05-09 2025-06-12 RESET, REPAIR OR REPLACE CURB-PROTECTED 12 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B012025129B48 2025-05-09 2025-06-12 PAVE STREET-W/ ENGINEERING & INSP FEE-P 12 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B012025105B15 2025-04-15 2025-05-13 PAVE STREET-W/ ENGINEERING & INSP FEE-P 12 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B012025105B14 2025-04-15 2025-05-13 RESET, REPAIR OR REPLACE CURB-PROTECTED 12 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2025-01-14 2025-01-15 Address 408 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2025-01-14 2025-01-15 Address 527 Court Street, C2, brooklyn, NY, 11231, USA (Type of address: Service of Process)
2024-11-21 2025-01-14 Address 408 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2024-11-21 2025-01-14 Address 527 Court Street, C2, brooklyn, NY, 11231, USA (Type of address: Service of Process)
2024-09-05 2024-11-21 Address 527 Court Street, C2, brooklyn, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003653 2025-01-14 CERTIFICATE OF CHANGE BY ENTITY 2025-01-14
250114001853 2025-01-14 CERTIFICATE OF PUBLICATION 2025-01-14
241121001349 2024-11-20 CERTIFICATE OF CORRECTION 2024-11-20
240905002065 2024-09-05 BIENNIAL STATEMENT 2024-09-05
140806002086 2014-08-06 BIENNIAL STATEMENT 2013-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1777720 PROCESSING INVOICED 2014-09-09 25 License Processing Fee
1777725 DCA-SUS CREDITED 2014-09-09 25 Suspense Account
1693308 LICENSE CREDITED 2014-05-29 50 Home Improvement Contractor License Fee
1693309 TRUSTFUNDHIC INVOICED 2014-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1693312 FINGERPRINT INVOICED 2014-05-29 75 Fingerprint Fee
1693311 FINGERPRINT INVOICED 2014-05-29 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
196300.00
Total Face Value Of Loan:
196300.00
Date:
2020-04-13
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:
226800.00
Total Face Value Of Loan:
226800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-10
Type:
Referral
Address:
19 RICHARDSON STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-22
Type:
Complaint
Address:
197 23RD STREET, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226800
Current Approval Amount:
226800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228438
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196300
Current Approval Amount:
196300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198170.3

Court Cases

Court Case Summary

Filing Date:
2021-07-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
PELEUS INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
AVO CONSTRUCTION LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State