Search icon

RAY TYRRELL PAVING INC.

Company Details

Name: RAY TYRRELL PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1986 (39 years ago)
Entity Number: 1065876
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 10 SKY MEADOW RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY TYRRELL PAVING INC. DOS Process Agent 10 SKY MEADOW RD, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
TIM TYRRELL Chief Executive Officer 10 SKY MEADOW RD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2023-09-20 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-22 2020-09-11 Address 10 SKY MEADOW RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2006-03-22 2016-03-07 Address 10 SKY MEADOW RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2006-03-22 2008-04-01 Address 343 FAIRWAY RD, RIDGEWOOD, NJ, 07450, USA (Type of address: Principal Executive Office)
2000-03-16 2006-03-22 Address 10 SKY MEADOW RD., SUFFERN, NY, 10901, 2505, USA (Type of address: Service of Process)
2000-03-16 2006-03-22 Address 10 SKY MEADOW RD., SUFFERN, NY, 10901, 2505, USA (Type of address: Chief Executive Officer)
2000-03-16 2006-03-22 Address 26 SKY MEADOW RD., SUFFERN, NY, 10901, 2505, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200911060214 2020-09-11 BIENNIAL STATEMENT 2020-03-01
180924006134 2018-09-24 BIENNIAL STATEMENT 2018-03-01
160307006421 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140320006282 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120502002509 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100405002797 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080401002107 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060322002236 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040310002551 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020405002113 2002-04-05 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5950738505 2021-03-02 0202 PPP 10 Sky Meadow Rd N/A, Suffern, NY, 10901-2505
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19945
Loan Approval Amount (current) 19945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-2505
Project Congressional District NY-17
Number of Employees 3
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20108.93
Forgiveness Paid Date 2022-01-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1130629 Interstate 2022-11-21 520 2021 2 1 Private(Property)
Legal Name RAY TYRRELL PAVING INC
DBA Name -
Physical Address 10 SKY MEADOW ROAD, SUFFERN, NY, 10901, US
Mailing Address 10 SKY MEADOW ROAD, SUFFERN, NY, 10901, US
Phone (845) 354-2531
Fax (845) 354-5042
E-mail TYRRELLPAVING@VERIZON.NET

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: 16 Mar 2025

Sources: New York Secretary of State