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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6TA02
UEI Expiration Date:
2019-01-17

Business Information

Activation Date:
2018-01-17
Initial Registration Date:
2012-11-19

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6TA02
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-01-18

Contact Information

POC:
PAUL TOTH
Phone:
+1 718-356-5146
Fax:
+1 718-608-9853

Permits

Number Date End date Type Address
S162025149A22 2025-05-29 2025-06-05 COMMERCIAL REFUSE CONTAINER SCRANTON AVENUE, STATEN ISLAND, FROM STREET POMPEY AVENUE TO STREET WAINWRIGHT AVENUE
S162025149A23 2025-05-29 2025-06-05 COMMERCIAL REFUSE CONTAINER PRINCEWOOD AVENUE, STATEN ISLAND, FROM STREET HAYNES STREET TO STREET MADERA STREET
S162025149A09 2025-05-29 2025-06-03 COMMERCIAL REFUSE CONTAINER NORTH AVENUE, STATEN ISLAND, FROM STREET BIDWELL AVENUE TO STREET NEAL DOW AVENUE
S162025149A11 2025-05-29 2025-06-04 COMMERCIAL REFUSE CONTAINER LORETTO STREET, STATEN ISLAND, FROM STREET BILLOP AVENUE TO STREET CLERMONT AVENUE
S162025149A34 2025-05-29 2025-06-04 COMMERCIAL REFUSE CONTAINER BARTOW STREET, STATEN ISLAND, FROM STREET SOUTH RAILROAD AVENUE TO STREET O GORMAN AVENUE

History

Start date End date Type Value
2025-03-12 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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.

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
190400.00
Total Face Value Of Loan:
190400.00
Date:
2020-04-13
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:
217800.00
Total Face Value Of Loan:
190400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-25
Type:
Referral
Address:
2577 FOREST AVE., STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-09-30
Type:
Referral
Address:
239 FINGERBOARD ROAD, STATEN ISLAND, NY, 10305
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190400
Current Approval Amount:
190400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192225.75
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217800
Current Approval Amount:
190400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192397.9

Date of last update: 16 Mar 2025

Sources: New York Secretary of State