Search icon

PAVAL CORP.

Headquarter

Company Details

Name: PAVAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1988 (37 years ago)
Entity Number: 1240109
ZIP code: 10594
County: Westchester
Place of Formation: New York
Principal Address: 5 Newton Place, Mt Vernon, NY, United States, 10550
Address: 427 SKIANSON DR, THORNWOOD, NY, United States, 10594

Contact Details

Phone +1 914-776-2854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAVAL CORP., CONNECTICUT 0927364 CONNECTICUT

Chief Executive Officer

Name Role Address
NICOLA VALVANO Chief Executive Officer 95 POUNDRIDGE RD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
ANTHONY VIGNA CPA ESQ DOS Process Agent 427 SKIANSON DR, THORNWOOD, NY, United States, 10594

Licenses

Number Status Type Date End date
1185402-DCA Active Business 2004-11-26 2025-02-28

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 95 POUNDRIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2012-06-01 2024-06-12 Address 427 SKIANSON DR, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2010-04-08 2012-06-01 Address 470 MAMARONECK AVENUE, SUITE 300, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2008-01-28 2024-06-12 Address 95 POUNDRIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1988-03-02 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-02 2010-04-08 Address 19 GRAMATON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612004067 2024-06-12 BIENNIAL STATEMENT 2024-06-12
140603002085 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120601002017 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100408002374 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080407002550 2008-04-07 BIENNIAL STATEMENT 2008-03-01
080128003482 2008-01-28 BIENNIAL STATEMENT 2006-03-01
B612959-2 1988-03-10 CERTIFICATE OF AMENDMENT 1988-03-10
B609447-2 1988-03-02 CERTIFICATE OF INCORPORATION 1988-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-29 No data 31 STREET, FROM STREET 47 AVENUE TO STREET THOMSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored in kind. Expansion joints sealed.
2015-09-17 No data THOMSON AVENUE, FROM STREET 30 PLACE TO STREET 31 STREET No data Street Construction Inspections: Post-Audit Department of Transportation side walk flags restored in kind
2015-06-07 No data WEST 133 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints sealed.
2015-05-28 No data 30 PLACE, FROM STREET 47 AVENUE TO STREET THOMSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w completed
2015-03-25 No data WEST 133 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints need to be sealed at the curb.
2015-03-21 No data WEST 125 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is in compliance.
2014-11-25 No data 47 AVENUE, FROM STREET 31 PLACE TO STREET 31 STREET No data Street Construction Inspections: Active Department of Transportation CREW ON SITE EXCAVATING SIDEWALK WITHOUT A PERMIT
2014-03-11 No data WEST 57 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation flags are sealed and to grade
2013-06-26 No data LEXINGTON AVENUE, FROM STREET EAST 87 STREET TO STREET EAST 88 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w in good condition
2013-06-12 No data EAST 66 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pass s/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569901 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3569900 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268630 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268629 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972984 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2972983 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547813 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
1918596 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
692742 RENEWAL INVOICED 2013-06-13 100 Home Improvement Contractor License Renewal Fee
692739 RENEWAL INVOICED 2011-07-11 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5591967309 2020-04-30 0202 PPP 95 POUND RIDGE RD, BEDFORD, NY, 10506-1235
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-1235
Project Congressional District NY-17
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40340.82
Forgiveness Paid Date 2021-03-10
3878268403 2021-02-05 0202 PPS 5 Newton Pl, Mount Vernon, NY, 10550-4722
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4722
Project Congressional District NY-16
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40261.92
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1135971 Intrastate Non-Hazmat 2003-06-04 10000 2002 2 2 Private(Property)
Legal Name PAVAL CORP
DBA Name -
Physical Address 16 CRESTMONT AVENUE, YONKERS, NY, 10704, US
Mailing Address 16 CRESTMONT AVENUE, YONKERS, NY, 10704, US
Phone (914) 776-2854
Fax (718) 994-6794
E-mail -

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: 27 Feb 2025

Sources: New York Secretary of State