Search icon

JAVEN CONSTRUCTION CO., INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73AC4 Active Non-Manufacturer 2014-04-02 2024-06-11 2029-06-11 2025-06-07

Contact Information

POC LISA SHOEMAKER-GILBRIDE
Phone +1 585-381-9970
Fax +1 585-381-0082
Address 2575 BAIRD RD, PENFIELD, MONROE, NY, 14526 2398, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAVEN CONSTRUCTION RETIREMENT SAVINGS PLAN 2023 161177303 2024-10-15 JAVEN CONSTRUCTION CO., INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 236200
Sponsor’s telephone number 5853819970
Plan sponsor’s address 2575 BAIRD RD, PENFIELD, NY, 145262332

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing BRENDAN SPITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing BRENDAN SPITZ
Valid signature Filed with authorized/valid electronic signature
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF JAVEN CONSTRUCTION CO., INC. 2023 161177303 2024-12-13 JAVEN CONSTRUCTION CO., INC. 39
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5853819970
Plan sponsor’s address 2575 BAIRD ROAD, PENFIELD, NY, 14526

Plan administrator’s name and address

Administrator’s EIN 161177303
Plan administrator’s name JAVEN CONSTRUCTION CO., INC.
Plan administrator’s address 2575 BAIRD ROAD, PENFIELD, NY, 14526
Administrator’s telephone number 5853819970

Signature of

Role Plan administrator
Date 2024-12-13
Name of individual signing BRENDAN J SPITZ
Valid signature Filed with authorized/valid electronic signature
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF JAVEN CONSTRUCTION CO., INC. 2022 161177303 2024-01-29 JAVEN CONSTRUCTION CO., INC. 37
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5853819970
Plan sponsor’s address 2575 BAIRD ROAD, PENFIELD, NY, 14526

Plan administrator’s name and address

Administrator’s EIN 161177303
Plan administrator’s name JAVEN CONSTRUCTION CO., INC.
Plan administrator’s address 2575 BAIRD ROAD, PENFIELD, NY, 14526
Administrator’s telephone number 5853819970

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing BRENDAN J SPITZ
JAVEN CONSTRUCTION RETIREMENT SAVINGS PLAN 2022 161177303 2023-10-16 JAVEN CONSTRUCTION CO., INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 236200
Sponsor’s telephone number 5853819970
Plan sponsor’s address 2575 BAIRD RD, PENFIELD, NY, 145262332

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing BRENDAN SPITZ
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing BRENDAN SPITZ
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF JAVEN CONSTRUCTION CO., INC. 2021 161177303 2022-11-21 JAVEN CONSTRUCTION CO., INC. 43
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5853819970
Plan sponsor’s address 2575 BAIRD ROAD, PENFIELD, NY, 14526

Plan administrator’s name and address

Administrator’s EIN 161177303
Plan administrator’s name JAVEN CONSTRUCTION CO., INC.
Plan administrator’s address 2575 BAIRD ROAD, PENFIELD, NY, 14526
Administrator’s telephone number 5853819970

Signature of

Role Plan administrator
Date 2022-11-21
Name of individual signing BRENDAN J SPITZ
JAVEN CONSTRUCTION RETIREMENT SAVINGS PLAN 2021 161177303 2022-10-17 JAVEN CONSTRUCTION CO., INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 236200
Sponsor’s telephone number 5853819970
Plan sponsor’s address 2575 BAIRD RD, PENFIELD, NY, 145262332

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing BRENDAN SPITZ
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing BRENDAN SPITZ
JAVEN CONSTRUCTION RETIREMENT SAVINGS PLAN 2020 161177303 2021-10-14 JAVEN CONSTRUCTION CO., INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 236200
Sponsor’s telephone number 5853819970
Plan sponsor’s address 2575 BAIRD RD, PENFIELD, NY, 145262332

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing BRENDAN SPITZ
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing BRENDAN SPITZ
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF JAVEN CONSTRUCTION CO., INC. 2020 161177303 2021-12-01 JAVEN CONSTRUCTION CO., INC. 41
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5853819970
Plan sponsor’s address 2575 BAIRD ROAD, PENFIELD, NY, 14526

Plan administrator’s name and address

Administrator’s EIN 161177303
Plan administrator’s name JAVEN CONSTRUCTION CO., INC.
Plan administrator’s address 2575 BAIRD ROAD, PENFIELD, NY, 14526
Administrator’s telephone number 5853819970

Signature of

Role Plan administrator
Date 2021-12-01
Name of individual signing BRENDAN J SPITZ
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF JAVEN CONSTRUCTION CO., INC. 2019 161177303 2020-12-29 JAVEN CONSTRUCTION CO., INC. 36
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5853819970
Plan sponsor’s address 2575 BAIRD ROAD, PENFIELD, NY, 14526

Plan administrator’s name and address

Administrator’s EIN 161177303
Plan administrator’s name JAVEN CONSTRUCTION CO., INC.
Plan administrator’s address 2575 BAIRD ROAD, PENFIELD, NY, 14526
Administrator’s telephone number 5853819970

Signature of

Role Plan administrator
Date 2020-12-29
Name of individual signing TRACY S. MOORE
JAVEN CONSTRUCTION RETIREMENT SAVINGS PLAN 2019 161177303 2020-07-07 JAVEN CONSTRUCTION CO., INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 236200
Sponsor’s telephone number 5853819970
Plan sponsor’s address 2575 BAIRD RD, PENFIELD, NY, 145262332

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing TRACY MOORE
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing TRACY MOORE

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

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
1985-04-03 1987-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-04-03 1987-07-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1000
1982-04-05 1985-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-04-05 1995-02-15 Address 41 SAGINAW DR., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

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
040414002728 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020403002450 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000411002785 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980407002273 1998-04-07 BIENNIAL STATEMENT 1998-04-01
960429002092 1996-04-29 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345778336 0213600 2022-02-11 1850 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-02-11
Emphasis L: GUTREH, P: GUTREH
Case Closed 2022-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2022-05-04
Current Penalty 1750.0
Initial Penalty 3143.0
Final Order 2022-06-28
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c):"Maintenance and workmanship." Means of egress shall be continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency. a) On or about 02/11/2022, at the Pathways of Helio Health Rehabilitation Center, located at 1850 Brighton Henrietta Road, in Rochester, New York, the employer did not maintain an unobstructed pathway or exit route to the Southeast doorway to allow for safe access to the exit. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2022-05-04
Current Penalty 1750.0
Initial Penalty 3143.0
Final Order 2022-06-28
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii):Each employee on a walking/working surface shall be protected from tripping in or stepping into or through holes by covers. a) On or about 02/11/2022, at the Pathways of Helio Health Rehabilitation Center, located at 1850 Brighton Henrietta Road, in Rochester, New York, the employer did not enforce the use of covers to prevent employees from tripping or stepping into holes located on a walking working surface. NO ABATEMENT CERTIFICATION REQUIRED
344319108 0213600 2019-07-23 4520 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-07-23
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-09-19

Related Activity

Type Inspection
Activity Nr 1418778
Safety Yes
Type Inspection
Activity Nr 1418763
Safety Yes
Type Inspection
Activity Nr 1418732
Safety Yes
340434505 0213600 2015-02-27 40 ALLEN STREET, BROCKPORT, NY, 14420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-02-27
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-05-28

Related Activity

Type Inspection
Activity Nr 1043654
Safety Yes
Type Inspection
Activity Nr 1043624
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2015-04-30
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2015-05-18
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, building materials, scrap and debris were not kept cleared from work areas, passageways, and other structures: On or about 02/27/15, at the Brockport School District Building, located at 40 Allen Street, in Brockport, New York, scrap building materials, empty containers and other debris were stored in the hallway used frequently to access an outdoor dumpster. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2015-04-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-18
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c): Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency. On or about 02/27/15, at the Brockport School District Building, located at 40 Allen Street, in Brockport, New York, building materials such as; tiles, carts and flooring compounds were stored in the aisle way of a designated exit, which employees used frequently to gain access to an outside dumpster. NO ABATEMENT CERTIFICATION REQUIRED
339482861 0213600 2013-11-13 40 FRANKLIN STREET, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-11-13
Emphasis L: GUTREH, P: GUTREH
Case Closed 2013-11-18

Related Activity

Type Inspection
Activity Nr 948261
Safety Yes
338961303 0213600 2013-03-05 1300 ELMWOOD AVENUE, HOUSTON GYM, BUFFALO, NY, 14222
Inspection Type Referral
Scope Partial
Safety/Health Safety
Emphasis L: GUTREH
Case Closed 2013-08-23

Related Activity

Type Referral
Activity Nr 810674
Safety Yes
Type Inspection
Activity Nr 896136
Safety Yes
338356835 0213600 2013-01-17 525 PAVEMENT ROAD, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-01-17
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2013-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 L
Issuance Date 2013-02-06
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2013-02-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(l): LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 1/17/13, at the site of Lancaster, NY. Storage area of 5, 100-pound propane tanks was not provided with one portable fire extinguisher. No Abatement Certification Required
314790155 0213600 2010-08-18 7 COURT STREET, BELMONT, NY, 14813
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-18
Case Closed 2010-08-18
314441932 0213600 2010-05-19 4500 ORCHARD PLACE, GASPORT, NY, 14067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-19
Case Closed 2010-06-25
312459613 0213600 2008-08-25 MONROE COMMUNITY COLLEGE, WOLK CENTER, BUILDING 9, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-25
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-08-25
311891824 0213600 2008-03-25 2479 SPENCERPORT ROAD, SPENCERPORT, NY, 14559
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-03-25
Emphasis L: FALL
Case Closed 2008-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-03-26
Abatement Due Date 2008-03-31
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard FALLING
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-29
Case Closed 2008-01-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-21
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-06-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-09
Case Closed 2007-05-10
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2007-03-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-29
Emphasis L: FALL
Case Closed 2006-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-04-17
Abatement Due Date 2006-04-20
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260502 B01
Issuance Date 2006-04-17
Abatement Due Date 2006-04-20
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-01-13
Emphasis L: FALL
Case Closed 2006-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-04-25
Abatement Due Date 2006-04-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-04-25
Abatement Due Date 2006-04-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-13
Case Closed 2006-02-28
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-21
Case Closed 2005-04-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-07
Emphasis L: FALL
Case Closed 2005-04-05
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2004-12-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-24
Case Closed 2004-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2004-03-26
Abatement Due Date 2004-04-28
Nr Instances 1
Nr Exposed 20
Gravity 01
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-09-24
Emphasis S: CONSTRUCTION
Case Closed 2002-09-24
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-03-12
Emphasis S: CONSTRUCTION
Case Closed 2002-03-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-23
Emphasis S: CONSTRUCTION
Case Closed 2000-06-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-30
Emphasis S: CONSTRUCTION
Case Closed 1999-06-30
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-08-28
Case Closed 1997-12-08
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-03-17
Case Closed 1997-08-29

Related Activity

Type Referral
Activity Nr 201330172
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-02-04
Case Closed 1997-02-04

Related Activity

Type Complaint
Activity Nr 201317450
Safety Yes
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-11-15
Case Closed 1996-11-15
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-02-12
Case Closed 1996-03-29

Related Activity

Type Complaint
Activity Nr 79304176

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 1996-02-27
Abatement Due Date 1996-03-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-09-16
Case Closed 1992-11-20

Related Activity

Type Complaint
Activity Nr 74999467
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-10-01
Abatement Due Date 1992-10-06
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-12
Case Closed 1988-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-07-15
Abatement Due Date 1988-07-19
Current Penalty 300.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1988-07-15
Abatement Due Date 1988-07-18
Current Penalty 160.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1988-07-15
Abatement Due Date 1988-07-19
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-25
Case Closed 1986-09-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-12
Case Closed 1986-09-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-27
Case Closed 1986-06-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-29
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1986-05-29
Abatement Due Date 1986-06-01
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1986-05-29
Abatement Due Date 1986-06-01
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-11
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1985-01-18
Abatement Due Date 1985-01-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-03
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-04-10
Abatement Due Date 1984-04-13
Nr Instances 4
Nr Exposed 13
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 K01
Issuance Date 1984-04-10
Abatement Due Date 1984-04-13
Nr Instances 1
Nr Exposed 13
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1984-04-10
Abatement Due Date 1984-04-13
Nr Instances 1
Nr Exposed 13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9957807104 2020-04-15 0219 PPP 2575 Baird Road, Penfield, NY, 14526
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712500
Loan Approval Amount (current) 712500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 34
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 719136.99
Forgiveness Paid Date 2021-03-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3285081 JAVEN CONSTRUCTION CO INC - XPHXLUGXHP74 2575 BAIRD RD, PENFIELD, NY, 14526-2398
Capabilities Statement Link -
Phone Number 585-381-9970
Fax Number 585-381-0082
E-mail Address lisa@javen.com
WWW Page www.javen.com
E-Commerce Website -
Contact Person LISA SHOEMAKER-GILBRIDE
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 73AC4
Year Established 1982
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2317929 Intrastate Non-Hazmat 2024-09-24 16000 2023 2 5 Private(Property)
Legal Name JAVEN CONSTRUCTION CO INC
DBA Name -
Physical Address 2575 BAIRD ROAD, PENFIELD, NY, 14526, US
Mailing Address 2575 BAIRD ROAD, PENFIELD, NY, 14526, US
Phone (585) 381-9970
Fax (585) 381-0082
E-mail TRACY@JAVEN.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606116 Insurance 2006-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-02-23
Termination Date 2006-12-06
Section 2201
Sub Section DJ
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State