Search icon

VEMA GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VEMA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2013 (12 years ago)
Entity Number: 4502084
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-68 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 38-68 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
M042020065A23 2020-03-05 2020-04-11 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BROADWAY, MANHATTAN, FROM STREET WEST 77 STREET
M042020049A12 2020-02-18 2020-03-12 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BROADWAY, MANHATTAN, FROM STREET WEST 77 STREET
M012020008B00 2020-01-08 2020-02-05 RESET, REPAIR OR REPLACE CURB WEST 31 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY
M012020008A99 2020-01-08 2020-02-05 VAULT CONSTRUCTION OR ALTERATION WEST 31 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY
M012019308A92 2019-11-04 2019-11-09 VAULT CONSTRUCTION OR ALTERATION WEST 31 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2013-12-17 2014-10-28 Address 45-74 158TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220223001418 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200326060028 2020-03-26 BIENNIAL STATEMENT 2019-12-01
141028000214 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28
140409000406 2014-04-09 CERTIFICATE OF PUBLICATION 2014-04-09
131217000558 2013-12-17 ARTICLES OF ORGANIZATION 2013-12-17

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225991 Office of Administrative Trials and Hearings Issued Settled 2023-02-25 400 2024-01-10 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-225820 Office of Administrative Trials and Hearings Issued Settled 2023-02-11 1025 2024-01-10 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225515 Office of Administrative Trials and Hearings Issued Settled 2022-12-17 800 2023-01-10 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1002865.00
Total Face Value Of Loan:
1002865.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1002865.00
Total Face Value Of Loan:
1002865.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-12
Type:
Complaint
Address:
150 BENNETT AVE, NEW YORK, NY, 10033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2025-06-12
Type:
Prog Related
Address:
150 BENNETT AVENUE, NEW YORK, NY, 10033
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-03-21
Type:
Complaint
Address:
160-11 89TH AVE, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-08
Type:
Planned
Address:
95 WEST BROADWAY, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$1,002,865
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,002,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,013,772.87
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,002,865
Jobs Reported:
67
Initial Approval Amount:
$1,002,865
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,002,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,011,300.06
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,002,865

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 706-2447
Add Date:
2015-11-02
Operation Classification:
CARTING & DEBRIS
power Units:
3
Drivers:
3
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
THE TRAVELERS PROPERTY CASUALT
Party Role:
Plaintiff
Party Name:
VEMA GROUP LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State