Search icon

SALT SPRINGS PAVING CORP.

Company Details

Name: SALT SPRINGS PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1988 (37 years ago)
Entity Number: 1232161
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5146 JAMESVILLE ROAD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5146 JAMESVILLE ROAD, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
JOHN K. TOBIN Chief Executive Officer 5146 JAMESVILLE ROAD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1988-02-03 1993-03-31 Address 5146 JAMESVILLE RD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211060476 2020-02-11 BIENNIAL STATEMENT 2020-02-01
190204060029 2019-02-04 BIENNIAL STATEMENT 2018-02-01
140416002246 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120705002453 2012-07-05 BIENNIAL STATEMENT 2012-02-01
100316003092 2010-03-16 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

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:
228517.00
Total Face Value Of Loan:
228517.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228517
Current Approval Amount:
228517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231633.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-01-14
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
10
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State