Search icon

NEW V & B POWER CORP

Company Details

Name: NEW V & B POWER CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2016 (9 years ago)
Entity Number: 4911948
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 674 Hunts Point Ave, BRONX, NY, United States, 10474
Principal Address: 674 Hunts Point Ave, Bronx, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 674 Hunts Point Ave, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
JAIRO VASQUEZ Chief Executive Officer 674 HUNTS POINT AVE, BRONX, NY, United States, 10474

Permits

Number Date End date Type Address
X042021188A05 2021-07-07 2021-08-04 REPLACE SIDEWALK JEROME AVENUE, BRONX, FROM STREET CROMWELL AVENUE TO STREET RIVER AVENUE
Q042021030A01 2021-01-30 2021-03-01 REPAIR SIDEWALK WYCKOFF AVENUE, QUEENS, FROM STREET STEPHEN STREET TO STREET COVERT STREET

History

Start date End date Type Value
2021-12-07 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-14 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221215002149 2022-12-15 BIENNIAL STATEMENT 2022-03-01
160314000113 2016-03-14 CERTIFICATE OF INCORPORATION 2016-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-28 No data WYCKOFF AVENUE, FROM STREET STEPHEN STREET TO STREET COVERT STREET No data Street Construction Inspections: Post-Audit Department of Transportation 1 sidewalk flag restored
2021-08-03 No data JEROME AVENUE, FROM STREET CROMWELL AVENUE TO STREET RIVER AVENUE No data Street Construction Inspections: Active Department of Transportation ifo 1236 full sidewalk broken out for repairs, forcing ped into rw. NOV issued for stip violation.
2021-07-29 No data JEROME AVENUE, FROM STREET CROMWELL AVENUE TO STREET RIVER AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the above respondent with sidewalk broken and being replaced ifo1236, respondent has failed to maintain 5ft walkway on sidewalk as per stipulation.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220169 Office of Administrative Trials and Hearings Issued Settled 2020-09-14 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219533 Office of Administrative Trials and Hearings Issued Settled 2020-06-04 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219303 Office of Administrative Trials and Hearings Issued Settled 2020-05-08 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1100769102 2021-06-22 0202 PPP 674 Hunts Point Ave, Bronx, NY, 10474-6507
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54871.82
Loan Approval Amount (current) 54871.82
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6507
Project Congressional District NY-14
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55143.92
Forgiveness Paid Date 2021-12-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3334351 Intrastate Non-Hazmat 2021-02-20 - - 2 80 Private(Property)
Legal Name NEW V & B POWER CORP
DBA Name -
Physical Address 674 HUNTS POINT AVE, BRONX, NY, 10474-6529, US
Mailing Address 674 HUNTS POINT AVE, BRONX, NY, 10474-6529, US
Phone (347) 284-3376
Fax -
E-mail JAIROV@NVBPOWERCORP.COM

Safety Measurement System - All Transportation

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State