Search icon

TROUT ASPHALT PAVING, INC.

Headquarter

Company Details

Name: TROUT ASPHALT PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1990 (35 years ago)
Entity Number: 1481668
ZIP code: 32958
County: Westchester
Place of Formation: New York
Address: 132 Pelican Place, Sebastian, FL, United States, 32958
Principal Address: 132 Pelican Island Place, Sebastian, FL, United States, 32958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TROUT ASPHALT PAVING, INC., FLORIDA F23000004309 FLORIDA

Chief Executive Officer

Name Role Address
STEVEN FLOOD Chief Executive Officer 132 PELICAN ISLAND PLACE, SEBASTIAN, FL, United States, 32958

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 Pelican Place, Sebastian, FL, United States, 32958

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 132 PELICAN ISLAND PLACE, SEBASTIAN, FL, 32958, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-03-23 Address BOX 308, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2023-01-03 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-11 2023-03-23 Address BOX 308, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
1993-05-11 2023-03-23 Address ROUTE 311, PATTERSON, NY, 00000, USA (Type of address: Service of Process)
1990-10-15 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-15 1993-05-11 Address P.O.BOX 308, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323001590 2023-03-23 BIENNIAL STATEMENT 2022-10-01
950427002317 1995-04-27 BIENNIAL STATEMENT 1993-10-01
930511002844 1993-05-11 BIENNIAL STATEMENT 1992-10-01
901015000483 1990-10-15 CERTIFICATE OF INCORPORATION 1990-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3548717800 2020-05-26 0202 PPP 3210 ROUTE 22, Patterson, NY, 12563
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13303
Loan Approval Amount (current) 13303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Patterson, PUTNAM, NY, 12563-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13508.92
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State