Search icon

JAVEN CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAVEN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1982 (43 years ago)
Entity Number: 762054
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2575 BAIRD RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN H SPITZ Chief Executive Officer 2575 BAIRD RD, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
JAVEN CONSTRUCTION CO., INC. DOS Process Agent 2575 BAIRD RD, PENFIELD, NY, United States, 14526

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-381-0082
Contact Person:
LISA SHOEMAKER-GILBRIDE
User ID:
P3285081

Unique Entity ID

Unique Entity ID:
XPHXLUGXHP74
CAGE Code:
73AC4
UEI Expiration Date:
2026-03-10

Business Information

Activation Date:
2025-03-12
Initial Registration Date:
2014-03-31

Commercial and government entity program

CAGE number:
73AC4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-10

Contact Information

POC:
LISA SHOEMAKER-GILBRIDE
Corporate URL:
www.javen.com

Form 5500 Series

Employer Identification Number (EIN):
161177303
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 2575 BAIRD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1995-02-15 2024-03-07 Address 2575 BAIRD RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1995-02-15 2024-03-07 Address 2575 BAIRD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1987-07-06 2024-03-07 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1000
1987-07-06 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307003916 2024-03-07 BIENNIAL STATEMENT 2024-03-07
120521002591 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100429002077 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080407002810 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060426002770 2006-04-26 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
712500.00
Total Face Value Of Loan:
712500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-11
Type:
Planned
Address:
1850 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-07-23
Type:
Prog Related
Address:
4520 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-02-27
Type:
Planned
Address:
40 ALLEN STREET, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-11-13
Type:
Planned
Address:
40 FRANKLIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-21
Type:
Planned
Address:
VICTOR CENTRAL SCHOOLS, 953 HIGH STREET, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$712,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$712,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$719,136.99
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $664,400
Utilities: $3,500
Mortgage Interest: $0
Rent: $14,600
Refinance EIDL: $0
Healthcare: $30000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 381-0082
Add Date:
2012-06-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
JAVEN CONSTRUCTION CO., INC.
Party Role:
Plaintiff
Party Name:
HANOVER INSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State