Search icon

CVM CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
452346356
Plan Year:
2024
Number Of Participants:
71
Sponsors Telephone Number:

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
M022025196A04 2025-07-15 2025-08-08 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 95 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE
M022025190A52 2025-07-09 2025-10-03 OCCUPANCY OF ROADWAY AS STIPULATED WEST 144 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025190A51 2025-07-09 2025-10-03 PLACE MATERIAL ON STREET WEST 144 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025183B81 2025-07-02 2025-09-19 OCCUPANCY OF ROADWAY AS STIPULATED WEST 143 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022025183B84 2025-07-02 2025-09-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 144 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE

History

Start date End date Type Value
2025-06-26 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-21 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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

Jobs Reported:
70
Initial Approval Amount:
$844,350
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$844,350
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$856,471.63
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $844,348
Utilities: $1
Jobs Reported:
210
Initial Approval Amount:
$1,060,821
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,060,821
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,077,009.42
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,060,821

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-10-05
Operation Classification:
Private(Property)
power Units:
7
Drivers:
2
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WOODCOCK
Party Role:
Plaintiff
Party Name:
CVM CONSTRUCTION CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State