Search icon

CVM CONSTRUCTION CORP.

Company Details

Name: CVM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2011 (14 years ago)
Entity Number: 4093538
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 34-35 56TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 134 ROBBY LN, MANHASSET HILLS, NY, United States, 11040

Contact Details

Phone +1 917-567-3988

Phone +1 718-898-0007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-35 56TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CHRIS VASILIOS MARANGOUDAKIS Chief Executive Officer 134 ROBBY LN, MANHASSET HILLS, NY, United States, 11040

Licenses

Number Status Type Date End date
2025146-DCA Active Business 2015-07-01 2025-02-28
2005948-DCA Inactive Business 2014-04-09 2015-02-28

Permits

Number Date End date Type Address
M022025100A23 2025-04-10 2025-05-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 144 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025100A95 2025-04-10 2025-05-10 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 144 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025098C07 2025-04-08 2025-06-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON STREET, MANHATTAN, FROM STREET AVENUE OF THE FINEST TO STREET PEARL STREET
M022025098C05 2025-04-08 2025-06-23 OCCUPANCY OF ROADWAY AS STIPULATED MADISON STREET, MANHATTAN, FROM STREET AVENUE OF THE FINEST TO STREET PEARL STREET
M022025098C06 2025-04-08 2025-06-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON STREET, MANHATTAN, FROM STREET AVENUE OF THE FINEST TO STREET PEARL STREET
M022025098A73 2025-04-08 2025-05-06 OCCUPANCY OF ROADWAY AS STIPULATED WEST 144 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025098A72 2025-04-08 2025-05-06 PLACE MATERIAL ON STREET WEST 144 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025098C09 2025-04-08 2025-06-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON STREET, MANHATTAN, FROM STREET AVENUE OF THE FINEST TO STREET PEARL STREET
M022025098C10 2025-04-08 2025-06-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON STREET, MANHATTAN, FROM STREET AVENUE OF THE FINEST TO STREET PEARL STREET
M022025098C08 2025-04-08 2025-06-23 OCCUPANCY OF SIDEWALK AS STIPULATED MADISON STREET, MANHATTAN, FROM STREET AVENUE OF THE FINEST TO STREET PEARL STREET

History

Start date End date Type Value
2024-05-08 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-05 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-05 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-02 2022-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-02 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2022-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201116000005 2020-11-16 CERTIFICATE OF CHANGE 2020-11-16
180927000296 2018-09-27 CERTIFICATE OF CHANGE 2018-09-27
170525000128 2017-05-25 CERTIFICATE OF CHANGE 2017-05-25
140402002039 2014-04-02 BIENNIAL STATEMENT 2013-05-01
110512000516 2011-05-12 CERTIFICATE OF INCORPORATION 2011-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data WEST 141 STREET, FROM STREET 8 AVENUE TO STREET EDGECOMBE AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey barriers stored
2025-03-24 No data WEST 144 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored on roadway
2025-03-23 No data 8 AVENUE, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2025-03-17 No data WEST 95 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No storage trailer observed at time of inspection
2025-03-17 No data WEST 96 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No materials observed at time of inspection
2025-03-17 No data WEST 141 STREET, FROM STREET 8 AVENUE TO STREET EDGECOMBE AVENUE No data Street Construction Inspections: Active Department of Transportation Port o San stored
2025-03-13 No data WEST 144 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored at location
2025-02-18 No data 8 AVENUE, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2025-02-13 No data WEST 141 STREET, FROM STREET 8 AVENUE TO STREET EDGECOMBE AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored
2025-02-12 No data WEST 140 STREET, FROM STREET 8 AVENUE TO STREET EDGECOMBE AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk shed in compliance.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584562 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3584561 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258014 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258013 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964586 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2477407 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
2118462 TRUSTFUNDHIC INVOICED 2015-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2118461 LICENSE INVOICED 2015-07-01 100 Home Improvement Contractor License Fee
1636474 LICENSE INVOICED 2014-03-28 50 Home Improvement Contractor License Fee
1636475 TRUSTFUNDHIC INVOICED 2014-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230930 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-21 2500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-230030 Office of Administrative Trials and Hearings Issued Early Settlement 2024-09-06 1250 No data Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. Upon the disposition of a vehicle that has been issued license plates by the Commission, such license plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-220000 Office of Administrative Trials and Hearings Issued Settled 2020-08-31 250 2020-09-01 Failed to disclose the hiring of its employees within 10 business days
TWC-219815 Office of Administrative Trials and Hearings Issued Settled 2020-07-25 250 2020-10-26 Failed to provide off-street parking for vehicles used to transport waste
TWC-217830 Office of Administrative Trials and Hearings Issued Settled 2019-08-01 250 2019-08-21 Failed to provide off-street parking for vehicles used to transport waste

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3034868406 2021-02-04 0202 PPS 3435 56th St, Woodside, NY, 11377-2121
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 844350
Loan Approval Amount (current) 844350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2121
Project Congressional District NY-06
Number of Employees 70
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 856471.63
Forgiveness Paid Date 2022-07-19
4048187402 2020-05-08 0202 PPP 28-35 119TH STREET UNIT 3, FLUSHING, NY, 11354
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1060821
Loan Approval Amount (current) 1060821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 210
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1077009.42
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3196971 Intrastate Non-Hazmat 2024-01-17 1 2024 7 2 Private(Property)
Legal Name CVM CONSTRUCTION CORP
DBA Name -
Physical Address 34 35 56TH STREET, WOODSIDE, NY, 11377, US
Mailing Address 34 35 56TH STREET, WOODSIDE, NY, 11377, US
Phone (718) 898-0007
Fax -
E-mail SILVANA@CVMCONSTRUCTIONCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 .33
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
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

Inspections

Unique report number of the inspection D110300461
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 68190ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWDT1GDHA6739
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L95000134
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-30
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 64495NB
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4B14327000503
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-17
Code of the violation 3939ALSLI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Stop lamps - Any inoperative.
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-30
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200241 Civil Rights Employment 2022-01-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-14
Termination Date 2022-08-29
Date Issue Joined 2022-03-14
Section 2000
Sub Section E
Status Terminated

Parties

Name WOODCOCK
Role Plaintiff
Name CVM CONSTRUCTION CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State