Search icon

BIG CITY PAVING & CONSTRUCTION, INC.

Company Details

Name: BIG CITY PAVING & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1993 (32 years ago)
Entity Number: 1737998
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 299 Manhattan Street, Staten Island, NY, United States, 10307
Principal Address: 299 MANHATTAN ST, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 718-967-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A HOLLEY Chief Executive Officer 299 MANHATTAN ST, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 Manhattan Street, Staten Island, NY, United States, 10307

Licenses

Number Status Type Date End date
1272546-DCA Active Business 2007-11-13 2025-02-28
0918873-DCA Inactive Business 1995-03-08 2005-06-30

Permits

Number Date End date Type Address
S012022187A17 2022-07-06 2022-08-04 RESET, REPAIR OR REPLACE CURB FINLEY AVENUE, STATEN ISLAND, FROM STREET BEACON PLACE TO STREET NEW DORP LANE
S042022187A25 2022-07-06 2022-08-04 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT FINLEY AVENUE, STATEN ISLAND, FROM STREET BEACON PLACE TO STREET NEW DORP LANE
Q042022011A06 2022-01-11 2022-02-10 REPLACE SIDEWALK STEINWAY STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE
Q042022011A07 2022-01-11 2022-02-10 REPLACE SIDEWALK 38 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE
S042021096A13 2021-04-06 2021-05-05 REPLACE SIDEWALK VICTORY BOULEVARD, STATEN ISLAND, FROM STREET INGRAM AVENUE TO STREET KELL AVENUE

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 299 MANHATTAN ST, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2022-07-12 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-27 2024-06-19 Address 299 MANHATTAN ST, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2011-06-27 2024-06-19 Address 299 MANHATTAN ST, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2009-07-06 2011-06-27 Address 299 MANHATTAN ST, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240619000353 2024-06-19 BIENNIAL STATEMENT 2024-06-19
130705002174 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110627002247 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090706002516 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070612002906 2007-06-12 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584568 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3295270 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2920262 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920261 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508057 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1924689 RENEWAL INVOICED 2014-12-26 100 Home Improvement Contractor License Renewal Fee
931378 RENEWAL INVOICED 2013-07-17 100 Home Improvement Contractor License Renewal Fee
931379 RENEWAL INVOICED 2011-09-13 100 Home Improvement Contractor License Renewal Fee
931380 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee
849383 LICENSE INVOICED 2007-11-13 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 356-2106
Add Date:
2007-10-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State