Search icon

UNITED PAVERS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED PAVERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1986 (39 years ago)
Entity Number: 1064457
ZIP code: 11040
County: Westchester
Place of Formation: New York
Address: 3366 HILLSIDE AVE., SUITE #7, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD MULE Chief Executive Officer 3366 HILLSIDE AVE, SUITE #7, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3366 HILLSIDE AVE., SUITE #7, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2022-01-27 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-23 1998-03-11 Address 308 BRYN MAWR ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-07-23 1998-03-11 Address 308 BRYN MAWR ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-07-23 1998-03-11 Address 308 BRYN MAWR ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1986-03-12 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140306007080 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120413002447 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100323002055 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080317002605 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060329003120 2006-03-29 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
56300.00
Total Face Value Of Loan:
56300.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
56300.00
Total Face Value Of Loan:
56300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-26
Type:
Planned
Address:
89 SOUTH ST., NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$56,300
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,850.49
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $56,299
Jobs Reported:
2
Initial Approval Amount:
$56,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,978.73
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $56,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 739-3711
Add Date:
2008-12-29
Operation Classification:
Private(Property)
power Units:
6
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State