Search icon

COPPOLA PAVING & LANDSCAPING CORP.

Headquarter

Company Details

Name: COPPOLA PAVING & LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1988 (37 years ago)
Entity Number: 1265819
ZIP code: 10475
County: New York
Place of Formation: New York
Address: MR. ERIC COPPOLA, 3830 BOSTON ROAD, BRONX, NY, United States, 10475
Principal Address: 3830 BOSTON RD, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-325-8815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL COPPOLA Chief Executive Officer ERIC COPPOLA, 3830 BOSTON RD, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
COPPOLA PAVING & LANDSCAPING CORP. DOS Process Agent MR. ERIC COPPOLA, 3830 BOSTON ROAD, BRONX, NY, United States, 10475

Links between entities

Type:
Headquarter of
Company Number:
0895990
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133491326
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-498701 Trade waste removal 2018-09-03 BIC File Number of the Entity: BIC-498701

Permits

Number Date End date Type Address
M012025147C54 2025-05-27 2025-06-11 TREE PITS 2 AVENUE, MANHATTAN, FROM STREET EAST 64 STREET TO STREET EAST 65 STREET
M012025147C55 2025-05-27 2025-06-11 TREE PITS EAST 65 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M012025147C52 2025-05-27 2025-06-11 TREE PITS EAST 60 STREET, MANHATTAN, FROM STREET F D R DRIVE TO STREET YORK AVENUE
M012025147C53 2025-05-27 2025-06-11 TREE PITS EAST 64 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M012025147C56 2025-05-27 2025-06-11 TREE PITS EAST 64 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2025-05-07 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-06 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-05 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-11 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-11 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200505060495 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502007078 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006255 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140602002023 2014-06-02 AMENDMENT TO BIENNIAL STATEMENT 2014-05-01
140508006652 2014-05-08 BIENNIAL STATEMENT 2014-05-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229785 Office of Administrative Trials and Hearings Issued Calendared 2024-08-14 7500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-229464 Office of Administrative Trials and Hearings Issued Settled 2024-06-26 3750 2024-07-15 A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A licensee must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of such vehicle. Such daily inspection report must cover at a minimum the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (n) of 17 RCNY ? 5-03. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-229456 Office of Administrative Trials and Hearings Issued Settled 2024-06-25 1250 2024-08-05 Upon issuance of a license, the Commission shall issue to the licensee two (2) license plates for each vehicle that will transport trade waste, pursuant to such license and for which a fee has been paid, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. License plates issued by the Commission must at all times be affixed as prescribed by the Commission to a visible and conspicuous part of each such vehicle. A licensee must not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the license and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a licensee, or upon the suspension, revocation, or expiration of a Commission-issued license, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time.
TWC-227452 Office of Administrative Trials and Hearings Issued Settled 2023-09-06 1000 2023-10-02 On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.
TWC-217789 Office of Administrative Trials and Hearings Issued Settled 2019-05-01 1200 2019-09-09 Failure to timely submit complete and accurate customer register

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
624230.00
Total Face Value Of Loan:
624230.00
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:
423700.00
Total Face Value Of Loan:
423700.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
624230
Current Approval Amount:
624230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
630021.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 325-9304
Add Date:
2003-06-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State