Search icon

PAUL TOTH EXCAVATION, INC.

Company Details

Name: PAUL TOTH EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1986 (39 years ago)
Entity Number: 1071656
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 715 SHARROTTS ROAD, STE 1, STATEN ISLAND, NY, United States, 10309

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
6TA02 Obsolete Non-Manufacturer 2012-11-20 2024-03-02 2023-01-18 No data

Contact Information

POC PAUL TOTH
Phone +1 718-356-5146
Fax +1 718-608-9853
Address 100 S BRIDGE ST 1 FL, STATEN ISLAND, NY, 10309 2619, 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

DOS Process Agent

Name Role Address
PAUL TOTH EXCAVATION, INC. DOS Process Agent 715 SHARROTTS ROAD, STE 1, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
PAUL TOTH Chief Executive Officer 715 SHARROTTS RD, STE 1, STATEN ISLAND, NY, United States, 10309

Permits

Number Date End date Type Address
S042025101A04 2025-04-11 2025-05-08 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR BAY STREET, STATEN ISLAND, FROM STREET BOROUGH PLACE
S042025101A03 2025-04-11 2025-05-08 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR BAY STREET, STATEN ISLAND, FROM STREET BOROUGH PLACE
S042025101A02 2025-04-11 2025-05-08 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR BAY STREET, STATEN ISLAND, FROM STREET BEND
S042025101A01 2025-04-11 2025-05-08 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR BAY STREET, STATEN ISLAND, FROM STREET BEND
S042025101A06 2025-04-11 2025-05-08 REPLACE SIDEWALK BAY STREET, STATEN ISLAND, FROM STREET BEND TO STREET BEND
S042025101A05 2025-04-11 2025-05-08 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR BAY STREET, STATEN ISLAND, FROM STREET BOROUGH PLACE
S162025100A37 2025-04-10 2025-04-16 COMMERCIAL REFUSE CONTAINER CLOVERDALE AVENUE, STATEN ISLAND, FROM STREET OCEANVIEW PLACE TO STREET SYCAMORE STREET
Q022025100A55 2025-04-10 2025-05-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 23 AVENUE, QUEENS, FROM STREET 31 STREET TO STREET 32 STREET
S162025098A17 2025-04-08 2025-04-14 COMMERCIAL REFUSE CONTAINER SWINNERTON STREET, STATEN ISLAND, FROM STREET CLERMONT AVENUE TO STREET HYLAN BOULEVARD
S162025098A35 2025-04-08 2025-04-14 COMMERCIAL REFUSE CONTAINER NORTH RAILROAD AVENUE, STATEN ISLAND, FROM STREET OLD TOWN ROAD TO STREET TACOMA STREET

History

Start date End date Type Value
2025-01-21 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-20 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 715 SHARROTTS RD, STE 1, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502001384 2023-05-02 BIENNIAL STATEMENT 2022-04-01
200505061669 2020-05-05 BIENNIAL STATEMENT 2020-04-01
180913000600 2018-09-13 CERTIFICATE OF CHANGE 2018-09-13
180402007646 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171207000039 2017-12-07 CERTIFICATE OF CHANGE 2017-12-07
160421006236 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140418006324 2014-04-18 BIENNIAL STATEMENT 2014-04-01
120525002353 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100426002271 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080402003015 2008-04-02 BIENNIAL STATEMENT 2008-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data 23 AVENUE, FROM STREET 31 STREET TO STREET 32 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed on the side of 31-12.
2025-03-20 No data BAY STREET, FROM STREET BEND No data Street Construction Inspections: Active Department of Transportation NW2 corner newly constructed single ramp, non ADA compliant (TIF approved due existing topography). Open CAR on Permit# S042024278A26 to correct curb reveal. Condition remains the same. Measured and collected on 11/22/24.
2025-03-20 No data BAY STREET, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Active Department of Transportation SE4 corner newly constructed single ramp found to be non ADA compliant. Counter slope 7.4% remains the same. Open CAR on previous permit# S042025030A02. No action taken.
2025-03-20 No data BAY STREET, FROM STREET BOROUGH PLACE No data Street Construction Inspections: Active Department of Transportation NE3 corner newly constructed tangent ramps, non ADA compliant (TIF approved due to existing topography). Measured and collected under permit# S042024304A07 exp: 11/14/24. No action taken.
2025-03-18 No data BUTLER BOULEVARD, FROM STREET FAITH COURT TO STREET FLOWER AVENUE No data Street Construction Inspections: Active Department of Transportation container acceptable.
2025-03-17 No data SWINNERTON STREET, FROM STREET HYLAN BOULEVARD TO STREET PITTSVILLE AVENUE No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET IN COMPLIANCE.
2025-03-16 No data LINWOOD AVENUE, FROM STREET MC CLEAN AVENUE TO STREET MC FARLAND AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON RWY -OK -OFF MC FARLAND
2025-03-15 No data BAY STREET, FROM STREET BOROUGH PLACE No data Street Construction Inspections: Post-Audit Department of Transportation NE3 corner newly constructed tangent ramps, non ADA compliant (TIF approved due to existing topography). Measured and collected 11/22/24.
2025-03-15 No data BAY STREET, FROM STREET BOROUGH PLACE No data Street Construction Inspections: Active Department of Transportation NE3 corner newly constructed tangent ramps found to be non ADA compliant. Excessive gutter slope, ramp cross slope which is included on TI 22-001. Right flare 11.1% on right ramp must be corrected. Active permit.
2025-03-14 No data BAY STREET, FROM STREET STUYVESANT PLACE No data Street Construction Inspections: Post-Audit Department of Transportation PLEASE RESTORE WHITE LANE MARKINGS AROUND NEW MEDIAN - IN FRONT OF 26 BAY STREET. (AREA DARK AT NIGHT.)

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229185 Office of Administrative Trials and Hearings Issued Early Settlement 2024-04-25 2500 No data A registrant that removes, collects or disposes of trade waste shall keep the sidewalk, flagging, curbstone and roadway abutting any area from which waste is removed free from obstruction, garbage, litter, debris and other offensive material resulting from the removal by the registrant of trade waste and shall comply with the requirements for operation contained in 17 RCNY ? 5-11 and subdivisions (a) through (q) and (u) through (v) of 17 RCNY ? 5-08.
TWC-226016 Office of Administrative Trials and Hearings Issued Settled 2023-03-15 400 2023-03-27 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-222904 Office of Administrative Trials and Hearings Issued Settled 2021-11-09 500 2021-12-08 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-222758 Office of Administrative Trials and Hearings Issued Settled 2021-10-15 500 2022-02-02 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-221541 Office of Administrative Trials and Hearings Issued Settled 2021-04-14 500 2021-09-17 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347438756 0213400 2024-04-25 2577 FOREST AVE., STATEN ISLAND, NY, 10303
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-04-25
Emphasis N: TRENCH
Case Closed 2024-05-09

Related Activity

Type Referral
Activity Nr 2155609
Safety Yes
Type Inspection
Activity Nr 1743855
Safety Yes
339933038 0213400 2014-09-30 239 FINGERBOARD ROAD, STATEN ISLAND, NY, 10305
Inspection Type Referral
Scope Partial
Safety/Health Health
Emphasis L: GUTREH
Case Closed 2014-12-08

Related Activity

Type Referral
Activity Nr 911701
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668818300 2021-01-23 0202 PPS 715 Sharrotts Rd, Staten Island, NY, 10309-1149
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190400
Loan Approval Amount (current) 190400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1149
Project Congressional District NY-11
Number of Employees 15
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192225.75
Forgiveness Paid Date 2022-01-13
4543997101 2020-04-13 0202 PPP 715 Sharrotts Road, STATEN ISLAND, NY, 10309-1115
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217800
Loan Approval Amount (current) 190400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-1115
Project Congressional District NY-11
Number of Employees 15
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192397.9
Forgiveness Paid Date 2021-05-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State