Search icon

FASCO ASPHALT PAVING, INC.

Company Details

Name: FASCO ASPHALT PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1988 (37 years ago)
Date of dissolution: 26 Nov 2022
Entity Number: 1224413
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Principal Address: 133 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754
Address: PO BOX 992, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER D'AGOSTINO Chief Executive Officer 21 ENCHANTED FOREST RD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 992, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2023-03-16 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-09 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-09 2022-11-26 Address 21 ENCHANTED FOREST RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2000-02-09 2008-01-16 Address 21 ENCHANTED FOREST RD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1994-01-19 2000-02-09 Address 124 CEDAR ROAD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1994-01-19 2022-11-26 Address PO BOX 992, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1994-01-19 2000-02-09 Address 124 CEDAR ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1993-05-26 1994-01-19 Address 36 COLUMBINE LANE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1993-05-26 1994-01-19 Address 36 COLUMBINE LANE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221126000652 2022-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-09
140317002160 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120223002292 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100218002402 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080116003236 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060210003134 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040112002814 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020110002773 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000209002899 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980108002568 1998-01-08 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6309858309 2021-01-26 0235 PPS 133 Old Northport Rd, Kings Park, NY, 11754-4200
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347410
Loan Approval Amount (current) 347410
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 Kings Park, SUFFOLK, NY, 11754-4200
Project Congressional District NY-01
Number of Employees 20
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349903.74
Forgiveness Paid Date 2021-10-25
5907817100 2020-04-14 0235 PPP 133 OLD NORTHPORT RD, KINGS PARK, NY, 11754-4200
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347400
Loan Approval Amount (current) 347400
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 KINGS PARK, SUFFOLK, NY, 11754-4200
Project Congressional District NY-01
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350940.62
Forgiveness Paid Date 2021-05-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1119976 Intrastate Non-Hazmat 2021-01-08 50000 2020 10 7 Private(Property)
Legal Name FASCO ASPHALT PAVING INC
DBA Name -
Physical Address 133 OLD NORTHPORT RD, KINGS PARK, NY, 11754, US
Mailing Address 133 OLD NORTHPORT RD, KINGS PARK, NY, 11754, US
Phone (631) 544-4066
Fax (631) 544-5096
E-mail INFO@FASCOPAVING.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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State