Search icon

JV CONSTRUCTION & CONSULTING, LLC

Company Details

Name: JV CONSTRUCTION & CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2017 (8 years ago)
Entity Number: 5163788
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 170 Delancey Pl., Bronx, NY, United States, 10462

Agent

Name Role Address
JAIRO JIMENEZ Agent 108-21 ROOSEVELT AVE, CORONA, NY, 11368

DOS Process Agent

Name Role Address
JV CONSTRUCTION & CONSULTING, LLC DOS Process Agent 170 Delancey Pl., Bronx, NY, United States, 10462

Permits

Number Date End date Type Address
M022025111A32 2025-04-21 2025-05-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CONVENT AVENUE, MANHATTAN, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET
M022025111A34 2025-04-21 2025-05-16 OCCUPANCY OF ROADWAY AS STIPULATED CONVENT AVENUE, MANHATTAN, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET
M022025111A33 2025-04-21 2025-05-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CONVENT AVENUE, MANHATTAN, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET
M022025080C83 2025-03-21 2025-06-15 OCCUPANCY OF SIDEWALK AS STIPULATED CONVENT AVENUE, MANHATTAN, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET
M022025080C82 2025-03-21 2025-06-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CONVENT AVENUE, MANHATTAN, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET
M012025080B58 2025-03-21 2025-04-19 INSTALL FENCE - PROTECTED WEST 145 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET CONVENT AVENUE
M012025080B67 2025-03-21 2025-04-19 INSTALL FENCE - PROTECTED CONVENT AVENUE, MANHATTAN, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET
M022025080C30 2025-03-21 2025-06-15 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 145 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET CONVENT AVENUE
M022025080C29 2025-03-21 2025-06-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 145 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET CONVENT AVENUE
M022025073C81 2025-03-14 2025-06-07 PLACE MATERIAL ON STREET WEST 145 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET CONVENT AVENUE

History

Start date End date Type Value
2022-04-29 2023-12-12 Address 108-21 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Registered Agent)
2022-04-29 2023-12-12 Address 170 DELANCEY PL., BRONX, NY, 10462, USA (Type of address: Service of Process)
2019-02-21 2022-04-29 Address 108-21 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Registered Agent)
2019-02-21 2022-04-29 Address 108-21 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2017-06-30 2019-02-21 Address 1986 AMSTERDAM AVE, MAIN FLOOR, NEW YORK, NY, 10032, USA (Type of address: Registered Agent)
2017-06-30 2019-02-21 Address 1986 AMSTERDAM AVE, MAIN FLOOR, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212004504 2023-12-12 BIENNIAL STATEMENT 2023-06-01
221006001104 2022-10-06 BIENNIAL STATEMENT 2021-06-01
220429000998 2022-04-28 CERTIFICATE OF CHANGE BY ENTITY 2022-04-28
190221000509 2019-02-21 CERTIFICATE OF AMENDMENT 2019-02-21
170630010249 2017-06-30 ARTICLES OF ORGANIZATION 2017-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-29 No data WEST 145 STREET, FROM STREET AMSTERDAM AVENUE TO STREET CONVENT AVENUE No data Street Construction Inspections: Active Department of Transportation Install fence restoration in compliance
2023-02-27 No data CONVENT AVENUE, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2023-02-26 No data CONVENT AVENUE, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Theabove respondent failed to remove white plastic caps and seal expansion joints located on the sidewalk. Respondent was notified by CAR #20225860105 to correct condition.
2022-12-09 No data EAST 174 STREET, FROM STREET BOSTON ROAD TO STREET HOE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work started at this time.
2022-10-25 No data CONVENT AVENUE, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued for failure to install or seal expansion joints as per subsection.
2022-10-25 No data CONVENT AVENUE, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET No data Street Construction Inspections: Active Department of Transportation boom truck not visible
2022-09-14 No data CONVENT AVENUE, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Remove plastic caps and properly recess and seal the expansion joints on newly replaced concrete sidewalk flags
2022-09-14 No data CONVENT AVENUE, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Remove plastic caps and properly recess and seal the expansion joints on newly replaced concrete sidewalk flags
2022-08-19 No data CONVENT AVENUE, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Please remove white plastic caps and seal expansion joints.
2022-07-19 No data CONVENT AVENUE, FROM STREET WEST 144 STREET TO STREET WEST 145 STREET No data Street Construction Inspections: Active Department of Transportation barriers on sidewalk

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4247667701 2020-05-01 0202 PPP 598 Grand Concourse, Bronx, NY, 10451
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128710
Loan Approval Amount (current) 128710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130065.03
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State