Search icon

AVARGA CONTRACTING CORP.

Company Details

Name: AVARGA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2011 (13 years ago)
Entity Number: 4175877
ZIP code: 07108
County: New York
Place of Formation: New York
Activity Description: Avarga Contracting, Inc. is an general contractor company which does commercial building, building restoration construction, commercial and institutional building construction.
Address: 212-214 JOHNSON AVE, NEWARK, NJ, United States, 07108

Contact Details

Phone +1 718-545-2508

Phone +1 718-545-2505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANSEL GONZALEZ Chief Executive Officer 212-214 JOHNSON AVE, NEWARK, NJ, United States, 07108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212-214 JOHNSON AVE, NEWARK, NJ, United States, 07108

Licenses

Number Status Type Date End date
2085044-DCA Inactive Business 2019-04-23 2021-02-28

Permits

Number Date End date Type Address
M022024157C58 2024-06-05 2024-06-17 OCCUPANCY OF ROADWAY AS STIPULATED WEST 163 STREET, MANHATTAN, FROM STREET FT WASHINGTON AVENUE TO STREET RIVERSIDE DRIVE
M022024129C85 2024-05-08 2024-06-17 OCCUPANCY OF ROADWAY AS STIPULATED WEST 218 STREET, MANHATTAN, FROM STREET PARK TERRACE EAST TO STREET PARK TERRACE WEST
M022024128A94 2024-05-07 2024-05-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 39 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022024128A95 2024-05-07 2024-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 39 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022024121B53 2024-04-30 2024-07-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 50 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022024121B50 2024-04-30 2024-07-13 CROSSING SIDEWALK EAST 50 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022024121B51 2024-04-30 2024-07-13 OCCUPANCY OF ROADWAY AS STIPULATED EAST 50 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022024121B52 2024-04-30 2024-07-13 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 50 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022024117A75 2024-04-26 2024-05-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 163 STREET, MANHATTAN, FROM STREET FT WASHINGTON AVENUE TO STREET RIVERSIDE DRIVE
M022024106C60 2024-04-15 2024-07-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 218 STREET, MANHATTAN, FROM STREET PARK TERRACE EAST TO STREET PARK TERRACE WEST

History

Start date End date Type Value
2024-08-19 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-08-19 Address 212-214 JOHNSON AVE, NEWARK, NJ, 07108, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-08-19 Address 212-214 JOHNSON AVE, NEWARK, NJ, 07108, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-08-19 Address 505 8TH AVE, 13TH FLOOR, SUITE 12A04, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-06-05 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240819001360 2024-08-19 BIENNIAL STATEMENT 2024-08-19
230719002153 2023-04-12 CERTIFICATE OF CHANGE BY ENTITY 2023-04-12
210301061046 2021-03-01 BIENNIAL STATEMENT 2019-12-01
190522060276 2019-05-22 BIENNIAL STATEMENT 2017-12-01
140317002213 2014-03-17 BIENNIAL STATEMENT 2013-12-01
111213000365 2011-12-13 CERTIFICATE OF INCORPORATION 2011-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-08 No data 24 STREET, FROM STREET 23 AVENUE TO STREET 24 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection. Permit expired.
2024-06-30 No data EAST 50 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No sidewalk crossing upon my inspection.
2024-06-07 No data WEST 39 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no crew on site
2024-05-08 No data WEST 39 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation barricades found on roadway
2024-04-23 No data LUQUER STREET, FROM STREET CLINTON STREET TO STREET HAMILTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation There are flags on the sidewalk that are sealed, IFO #108.
2024-03-18 No data WEST 65 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored behind plastic barriers
2024-03-13 No data GARFIELD PLACE, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation barricades found on roadway
2024-03-13 No data WEST 163 STREET, FROM STREET FT WASHINGTON AVENUE TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation Material stored
2024-03-05 No data BROADWAY, FROM STREET WEST 260 STREET TO STREET WEST 261 STREET No data Street Construction Inspections: Active Department of Transportation Active crossing sidewalk permit
2024-02-27 No data WEST 218 STREET, FROM STREET PARK TERRACE EAST TO STREET PARK TERRACE WEST No data Street Construction Inspections: Active Department of Transportation I observed the above respondent with 1 of 2 containers stored on roadway with a valid permit. Permit valid for 1 container.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3001840 LICENSE INVOICED 2019-03-13 100 Home Improvement Contractor License Fee
2986282 FINGERPRINT INVOICED 2019-02-21 75 Fingerprint Fee
2986312 DCA-SUS CREDITED 2019-02-21 200 Suspense Account
2985127 LICENSE CREDITED 2019-02-20 25 Home Improvement Contractor License Fee
2985711 BLUEDOT CREDITED 2019-02-20 100 Bluedot Fee
2985709 FINGERPRINT CREDITED 2019-02-20 75 Fingerprint Fee
2985710 LICENSE CREDITED 2019-02-20 25 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341531259 0215000 2016-06-07 630 FORT WASHINGTON AVE, NEW YORK, NY, 10040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-06-07
Emphasis L: FALL, P: FALL
Case Closed 2016-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2016-07-22
Current Penalty 1700.0
Initial Penalty 1700.0
Final Order 2016-08-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(ii): Each employee on a single-point or two-point adjustable suspension scaffold was not protected by both a personal fall arrest system and a guardrail system: a) 630 Fort Washington Ave., NY, NY: On or about 6/7/2016, an Avarga contracting Corp. employee was working from a two point adjustable suspension scaffold. The scaffold was equipped with guardrails, however the employee was not protected by a personal fall arrest system.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3065737202 2020-04-16 0202 PPP 23-09 31ST STREET, SUITE #2, NEW YORK, NY, 11105
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76250
Loan Approval Amount (current) 76250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76772.26
Forgiveness Paid Date 2020-12-31

Date of last update: 10 Mar 2025

Sources: New York Secretary of State