Search icon

AVENTADOR CONSTRUCTION INC.

Company Details

Name: AVENTADOR CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2012 (13 years ago)
Entity Number: 4215463
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 160-17 79th Ave, Flushing, NY, United States, 11366

Contact Details

Phone +1 718-969-3680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YILI WANG DOS Process Agent 160-17 79th Ave, Flushing, NY, United States, 11366

Chief Executive Officer

Name Role Address
YILI WANG Chief Executive Officer 160-17 79TH AVE, FLUSHING, NY, United States, 11366

Licenses

Number Status Type Date End date
2047180-DCA Active Business 2017-01-09 2025-02-28

Permits

Number Date End date Type Address
Q022022165A23 2022-06-14 2022-07-28 OCCUPANCY OF SIDEWALK AS STIPULATED STEINWAY STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 31 AVENUE
Q022022165A22 2022-06-14 2022-07-28 CROSSING SIDEWALK STEINWAY STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 31 AVENUE
B012022105B20 2022-04-15 2022-05-17 PAVE STREET-W/ ENGINEERING & INSP FEE MYRTLE AVENUE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET RYERSON STREET
Q022022104A75 2022-04-14 2022-06-01 CROSSING SIDEWALK STEINWAY STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 31 AVENUE
Q022022104A76 2022-04-14 2022-06-01 OCCUPANCY OF SIDEWALK AS STIPULATED STEINWAY STREET, QUEENS, FROM STREET 30 AVENUE TO STREET 31 AVENUE
M022022095D41 2022-04-05 2022-06-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH AVENUE TO STREET WEST 4 STREET
M022022090E79 2022-03-31 2022-06-01 PLACE MATERIAL ON STREET WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH AVENUE TO STREET WEST 4 STREET
M022022090E81 2022-03-31 2022-06-01 OCCUPANCY OF ROADWAY AS STIPULATED WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH AVENUE TO STREET WEST 4 STREET
M022022090E82 2022-03-31 2022-06-01 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH AVENUE TO STREET WEST 4 STREET
M022022090E83 2022-03-31 2022-06-01 TEMP. CONST. SIGNS/MARKINGS WEST 12 STREET, MANHATTAN, FROM STREET GREENWICH AVENUE TO STREET WEST 4 STREET

History

Start date End date Type Value
2024-06-20 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-06 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-23 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-15 2024-07-12 Address 16017 79TH AVE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712001023 2024-07-12 BIENNIAL STATEMENT 2024-07-12
170815000522 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
120312000902 2012-03-12 CERTIFICATE OF INCORPORATION 2012-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-10 No data 146 STREET, FROM STREET 35 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR CLOSED. PERMITTEE ON HOLD FOR OT REPAIRING CONDITION WITH 3+ NOVs
2024-12-16 No data CHERRY AVENUE, FROM STREET KISSENA BOULEVARD TO STREET UNION STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR: Re-inspection passed. Permittee has obtain permit #Q022024263A38 for restored Lane markings
2024-09-30 No data 146 STREET, FROM STREET 35 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation metal curb
2024-09-30 No data 146 STREET, FROM STREET 35 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation At My Time Of Re-Inspection Condition Not Corrected Street Opening Joints On BBP Restoration Not Re-Sealed CAR Failed.
2024-09-25 No data CHERRY AVENUE, FROM STREET KISSENA BOULEVARD TO STREET UNION STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation New CAR #20248620181 was issued
2024-09-23 No data CHERRY AVENUE, FROM STREET KISSENA BOULEVARD TO STREET UNION STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failure to obtain repair permit.
2024-07-27 No data 146 STREET, FROM STREET 35 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failure to properly seal wearing course.
2024-07-16 No data CHERRY AVENUE, FROM STREET KISSENA BOULEVARD TO STREET UNION STREET No data Street Construction Inspections: Pick-Up Department of Transportation restore the white lane markings and bicycle figure from permit# Q012021125B99
2024-06-24 No data CHERRY AVENUE, FROM STREET KISSENA BOULEVARD TO STREET UNION STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failure to obtain repair permit.
2024-06-08 No data 146 STREET, FROM STREET 35 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failure to properly seal restoration.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538682 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538683 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3296481 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
3296480 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906147 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906148 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2529167 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529168 BLUEDOT INVOICED 2017-01-09 100 Bluedot Fee
2529165 LICENSE INVOICED 2017-01-09 25 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344131180 0215000 2019-07-01 501 MYRTLE AVENUE, BROOKLYN, NY, 11205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-07-01
Emphasis L: FALL, P: FALL
Case Closed 2020-04-01

Related Activity

Type Inspection
Activity Nr 1413124
Safety Yes
Type Inspection
Activity Nr 1413127
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2019-12-23
Current Penalty 1400.0
Initial Penalty 2273.0
Final Order 2020-02-19
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: 501 Myrtle Avenue, Brooklyn, NY 11205 On or about 07/01/2019 (a) The treads and landings of the stairway between the ground floor and the 4th floor were not filled or fitted with wood or other solid materials. Employees performing framing on the 4th floor used the stairway to travel between the ground floor and the 4th floor.
344005640 0215600 2019-05-09 140-20 CHERRY AVE, FLUSHING, NY, 11355
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-05-09
Emphasis L: FALL, P: FALL
Case Closed 2020-02-19

Related Activity

Type Inspection
Activity Nr 1400592
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2019-09-10
Abatement Due Date 2019-09-18
Current Penalty 0.0
Initial Penalty 1705.0
Final Order 2019-12-06
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: A). On or about 05/09/19, on the second floor at 140-20 Cherry Ave. Flushing, NY Debris, such as loose bricks, nail, wood and metal scrap were strewn on work floor. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-09-10
Abatement Due Date 2019-09-18
Current Penalty 1705.0
Initial Penalty 2842.0
Final Order 2019-12-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(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: A). On or about 05/09/19, in the west side of the second floor at 140-20 Cherry Ave. Flushing, NY Employees working on an unprotected floor were exposed to the hazard of falling approximately 20 feet to the ground level. B). On or about 05/09/19, on the third floor platform in the front of 140-20 Cherry Ave. Flushing, NY Employees working on an unprotected platform were exposed to the hazard of falling approximately 15 feet to the sidewalk shed below. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8401917810 2020-06-05 0202 PPP 16017 79TH AVE, FLUSHING, NY, 11366
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55220
Loan Approval Amount (current) 55220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55752.14
Forgiveness Paid Date 2021-06-01
6633308408 2021-02-10 0202 PPS 16017 79th Ave, Flushing, NY, 11366-1920
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49187
Loan Approval Amount (current) 49187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11366-1920
Project Congressional District NY-06
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49626.19
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State