Search icon

GARONE ASPHALT PAVING CORP.

Company Details

Name: GARONE ASPHALT PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1989 (36 years ago)
Entity Number: 1350217
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 56 PINE ST., E. MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GARONE Chief Executive Officer 56 PINE STREET, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 PINE ST., E. MORICHES, NY, United States, 11940

History

Start date End date Type Value
1993-01-13 1993-07-14 Address 56 PINE ST., E. MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
1989-05-05 1993-01-13 Address 114 SHORE DRIVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062138 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060991 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503006387 2017-05-03 BIENNIAL STATEMENT 2017-05-01
130709006824 2013-07-09 BIENNIAL STATEMENT 2013-05-01
110517002520 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090417002875 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070510002747 2007-05-10 BIENNIAL STATEMENT 2007-05-01
030429002640 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010504002218 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990512002582 1999-05-12 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995057009 2020-04-06 0235 PPP 56 PINE ST, EAST MORICHES, NY, 11940-1116
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123200
Loan Approval Amount (current) 123200
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 EAST MORICHES, SUFFOLK, NY, 11940-1116
Project Congressional District NY-02
Number of Employees 22
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124637.9
Forgiveness Paid Date 2021-06-22
8530648303 2021-01-29 0235 PPS 56 Pine St, East Moriches, NY, 11940-1116
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123155
Loan Approval Amount (current) 123155
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 East Moriches, SUFFOLK, NY, 11940-1116
Project Congressional District NY-02
Number of Employees 22
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124744.21
Forgiveness Paid Date 2022-05-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State