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
B022025091E60 2025-04-01 2025-06-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 2 PLACE, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET
B022025091E87 2025-04-01 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COURT STREET, BROOKLYN, FROM STREET 1 PLACE TO STREET 2 PLACE
B022025091E86 2025-04-01 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COURT STREET, BROOKLYN, FROM STREET 1 PLACE TO STREET 2 PLACE
B022025091E85 2025-04-01 2025-06-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COURT STREET, BROOKLYN, FROM STREET 1 PLACE TO STREET 2 PLACE
B022025091E84 2025-04-01 2025-06-20 TEMP. CONST. SIGNS/MARKINGS COURT STREET, BROOKLYN, FROM STREET 1 PLACE TO STREET 2 PLACE
B022025091E83 2025-04-01 2025-06-20 OCCUPANCY OF SIDEWALK AS STIPULATED COURT STREET, BROOKLYN, FROM STREET 1 PLACE TO STREET 2 PLACE
B022025091E82 2025-04-01 2025-06-20 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET COURT STREET, BROOKLYN, FROM STREET 1 PLACE TO STREET 2 PLACE
B022025091E81 2025-04-01 2025-06-20 OCCUPANCY OF ROADWAY AS STIPULATED COURT STREET, BROOKLYN, FROM STREET 1 PLACE TO STREET 2 PLACE
B022025091E80 2025-04-01 2025-06-20 TEMPORARY PEDESTRIAN WALK COURT STREET, BROOKLYN, FROM STREET 1 PLACE TO STREET 2 PLACE
B022025091E79 2025-04-01 2025-06-20 CROSSING SIDEWALK COURT STREET, BROOKLYN, FROM STREET 1 PLACE TO STREET 2 PLACE

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)
2024-09-05 2024-11-21 Address 408 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2011-03-29 2024-09-05 Address 65 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-03-25 2024-09-05 Address 408 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2009-12-15 2011-03-29 Address 408 GREENWICH STREET, NEW YORK, NY, 10013, 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
110329000163 2011-03-29 CERTIFICATE OF CHANGE 2011-03-29
100325000107 2010-03-25 CERTIFICATE OF CHANGE 2010-03-25
091215000459 2009-12-15 ARTICLES OF ORGANIZATION 2009-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-19 No data COURT STREET, FROM STREET 1 PLACE TO STREET 2 PLACE No data Street Construction Inspections: Active Department of Transportation jersey barriers stored in the roadway are in compliance
2025-02-13 No data SKILLMAN AVENUE, FROM STREET LORIMER STREET TO STREET MEEKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Bpp done in compliance
2025-02-06 No data COURT STREET, FROM STREET 1 PLACE TO STREET 2 PLACE No data Street Construction Inspections: Active Department of Transportation temporary pedestrian walkway within the roadway is in compliance
2025-01-23 No data 2 PLACE, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation no material stored within the roadway at this time
2025-01-22 No data COURT STREET, FROM STREET 1 PLACE TO STREET 2 PLACE No data Street Construction Inspections: Active Department of Transportation no signs posted at this time
2025-01-16 No data 2 PLACE, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Fence installed and maintained.
2025-01-11 No data COURT STREET, FROM STREET 1 PLACE TO STREET 2 PLACE No data Street Construction Inspections: Active Department of Transportation no signs posted at this time
2025-01-04 No data COURT STREET, FROM STREET 1 PLACE TO STREET 2 PLACE No data Street Construction Inspections: Pick-Up Department of Transportation I observed temporary asphalt used as ramping material in the parking lane obstructing the flow of gutters. Respondent failed to place ramping in manner which does not obstruct flow of gutters. Respondent ID by DOB permit B00653109-I1-GC.
2024-12-15 No data COURT STREET, FROM STREET 1 PLACE TO STREET 2 PLACE No data Street Construction Inspections: Active Department of Transportation I observed a temporary pedestrian walkway ramped entry place in a manner which obstructs flow of gutters. Respondent failed to comply with OCMC stipulation 014 to ramp entrance/exit within NYCDOT spec. (H-1011-7). Respondent ID by cited permit.
2024-12-13 No data 2 PLACE, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk active during loading.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343999363 0215000 2019-05-10 19 RICHARDSON STREET, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-05-10
Emphasis L: FALL
Case Closed 2021-08-27

Related Activity

Type Referral
Activity Nr 1454113
Safety Yes
Type Inspection
Activity Nr 1399941
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260503 C03
Issuance Date 2019-11-06
Abatement Due Date 2019-11-13
Current Penalty 5304.0
Initial Penalty 5304.0
Contest Date 2019-12-05
Final Order 2020-04-10
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 1926.503(c)(3) Inadequacies in an affected employee's knowledge or use of fall protection systems or equipment indicate that the employee has not retained the requisite understanding or skill. Note: The following appendices to subpart M of this part serve as non-mandatory guidelines to assist employers in complying with the appropriate requirements of subpart M of this part. [59 FR 40738, Aug. 9, 1994; 60 FR 5131, Jan. 26, 1995] 29 CFR 1926.503(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: 19 Richardson St. Brooklyn, NY. On or about 5/10/2019, a) A floor opening on the first floor was not provided with guardrails. An employee fell from the 1st floor to basement level through unguard floor opening.
342426210 0215000 2017-06-22 197 23RD STREET, BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-06-22
Emphasis L: GUTREH
Case Closed 2019-01-17

Related Activity

Type Complaint
Activity Nr 1231073
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01
Issuance Date 2017-11-16
Abatement Due Date 2017-11-29
Current Penalty 2622.0
Initial Penalty 3622.0
Contest Date 2018-02-07
Final Order 2018-07-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1): The employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. These requirements are in addition to any other requirements for equipment grounding conductors. Location: 197 23rd St Brooklyn NY entire site On or about: June 22 2017 a) Employer used electrical power from adjacent property to power work site and to energize grinders, table saw and temporary lights throughout the site. Employees used flexible cords to energize the grinders, table saws, and temporary lights without being provided a GFCI.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2017-11-16
Abatement Due Date 2017-11-29
Current Penalty 1878.0
Initial Penalty 2897.0
Contest Date 2018-02-07
Final Order 2018-07-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(b)(1): Foot traffic was not prohibited on stairways where the treads and/or landings of pan stairs were to be filled in with concrete or other material at a later date and stairs were not temporarily fitted with wood or other solid material at least to the top edge of each pan. Location: 197 23rd St 2nd to 3rd floor On or about: June 22 2017 a) Employees used stairs which were not temporarily filled or fitted with wood or other material to the top of each pan. Stairs were used to access 3rd floor.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-11-16
Abatement Due Date 2017-11-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-02-07
Final Order 2018-07-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59 Location: 197 23rd St Brooklyn NY On or about: June 22 2017 a) Employees use chemicals such as, but not limited to, Bostik Smart Adhesives (Hardwood adhesive) A written hazard communication program was not in place.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2017-11-16
Abatement Due Date 2017-11-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-02-07
Final Order 2018-07-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use Location: 197 23rd St Brooklyn NY On or about: June 22 2017 a) Employees used materials such as but not limited to, Bostik Smart Adhesive (hardwood adhesive) Safety Data Sheets were not available. The chemical can cause difficulty breathing and skin irritation.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-11-16
Abatement Due Date 2017-11-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-02-07
Final Order 2018-07-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Location: 197 23rd Street Brooklyn NY On or about: June 22 2017 a) Employees were not trained to identify hazards pertaining to hazardous materials. Employees used Bostik Smart Adhesive to install hardwood panels.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5355047106 2020-04-13 0202 PPP 65 Vestry Street, NEW YORK, NY, 10013-1720
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226800
Loan Approval Amount (current) 226800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-1720
Project Congressional District NY-10
Number of Employees 12
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228438
Forgiveness Paid Date 2021-01-11
5964618505 2021-03-02 0202 PPS 65 Vestry St, New York, NY, 10013-1720
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196300
Loan Approval Amount (current) 196300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1720
Project Congressional District NY-10
Number of Employees 12
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198170.3
Forgiveness Paid Date 2022-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104129 Insurance 2021-07-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-22
Termination Date 1900-01-01
Section 1332
Sub Section JD
Status Pending

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State