Search icon

YONKERS PAVING CONCEPTS, INC.

Company Details

Name: YONKERS PAVING CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1993 (32 years ago)
Entity Number: 1746672
ZIP code: 10710
County: Westchester
Place of Formation: New York
Activity Description: Yonkers Paving Concepts Inc specializes in asphalt paving for commercial and municipalities. We provide decorated work for crosswalks and driveways. We also offer an eco friendly product "porous pave". The product can be installed on driveways, walkways and playgrounds. We also install drainage work and retaining walls.
Principal Address: 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, United States, 10710
Address: 1767 Central Park Avenue, Suite 106, Suite 106, Suite 106, Yonkers, NY, United States, 10710

Contact Details

Phone +1 914-699-7800

Website http://www.yonkerspaving.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKKI BELIZZE Chief Executive Officer 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
YONKERS PAVING CONCEPTS, INC. DOS Process Agent 1767 Central Park Avenue, Suite 106, Suite 106, Suite 106, Yonkers, NY, United States, 10710

Permits

Number Date End date Type Address
B012025066B05 2025-03-07 2025-04-03 PAVE STREET-W/ ENGINEERING & INSP FEE COMMERCIAL STREET, BROOKLYN, FROM STREET DUPONT STREET
X022025059A39 2025-02-28 2025-03-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SHAKESPEARE AVENUE, BRONX, FROM STREET CROSS BRONX EXPRESSWAY TO STREET FEATHERBED LANE
X042025057A08 2025-02-26 2025-03-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR CROSS BRONX EXPRESSWAY, BRONX, FROM STREET SHAKESPEARE AVENUE
X042025057A06 2025-02-26 2025-03-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR FEATHERBED LANE, BRONX, FROM STREET SHAKESPEARE AVENUE
X042025057A05 2025-02-26 2025-03-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR FEATHERBED LANE, BRONX, FROM STREET SHAKESPEARE AVENUE
X042025057A07 2025-02-26 2025-03-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR FEATHERBED LANE, BRONX, FROM STREET SHAKESPEARE AVENUE
X042025057A09 2025-02-26 2025-03-30 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR CROSS BRONX EXPRESSWAY, BRONX, FROM STREET SHAKESPEARE AVENUE
X022025045A37 2025-02-14 2025-02-28 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET SHAKESPEARE AVENUE, BRONX, FROM STREET CROSS BRONX EXPRESSWAY TO STREET FEATHERBED LANE
X042025034A08 2025-02-03 2025-02-28 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR CROSS BRONX EXPRESSWAY, BRONX, FROM STREET SHAKESPEARE AVENUE
X042025034A11 2025-02-03 2025-02-28 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR FEATHERBED LANE, BRONX, FROM STREET SHAKESPEARE AVENUE

History

Start date End date Type Value
2024-05-08 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2018-03-29 2023-08-01 Address 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-01 Address 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2017-08-01 2018-03-29 Address 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2017-08-01 2018-03-29 Address 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1999-09-14 2017-08-01 Address 20 BRYN MAWR TERRACE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1999-09-14 2017-08-01 Address 20 BRYN MAWR TERRACE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801000097 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803000788 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190805061938 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180329002008 2018-03-29 AMENDMENT TO BIENNIAL STATEMENT 2017-08-01
170801006337 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006376 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130807006215 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110816002141 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090804003052 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070824002735 2007-08-24 BIENNIAL STATEMENT 2007-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-26 No data FEATHERBED LANE, FROM STREET SHAKESPEARE AVENUE No data Street Construction Inspections: Active Department of Transportation No new Ped ramp work done in the SE4 corner quadrant, permit still active.
2025-02-25 No data FEATHERBED LANE, FROM STREET SHAKESPEARE AVENUE No data Street Construction Inspections: Active Department of Transportation No new ped ramp work done in the NE3 corner quadrant, permit still active.
2025-02-25 No data CROSS BRONX EXPRESSWAY, FROM STREET SHAKESPEARE AVENUE No data Street Construction Inspections: Active Department of Transportation No new Ped ramp work done in the NW2 Corner quadrant, permit still active.
2025-01-03 No data NORTH 12 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2025-01-02 No data BERRY STREET, FROM STREET NORTH 11 STREET TO STREET NORTH 12 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2024-11-20 No data FAILE STREET, FROM STREET RYAWA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Open NOV on file. Conditions remain the same. Will reinspect during CAR reinspection.
2024-11-20 No data FAILE STREET, FROM STREET VIELE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please see permit #X042024073A10 for updated inspection remarks.
2024-10-16 No data FAILE STREET, FROM STREET RYAWA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Open CAR on permit #X042023011A10. Conditions remain the same.
2024-10-16 No data FAILE STREET, FROM STREET VIELE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No new wok started. Newly completed single ramp in the SW1 corner quadrant is non ADA compliant. Measured and collected in Prism on 9/1/23.
2024-10-11 No data WEST 118 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP in compliance.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7071257706 2020-05-01 0202 PPP 1767 Central Park Avenue Suite 106, Yonkers, NY, 10710
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70300
Loan Approval Amount (current) 70300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70827.25
Forgiveness Paid Date 2021-02-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State