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

Website http://www.yonkerspaving.com

Phone +1 914-699-7800

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
X042025111A00 2025-04-21 2025-05-20 REPAIR SIDEWALK INDEPENDENCE AVENUE, BRONX, FROM STREET PLOUGHMANS BUSH TO STREET WEST 240 STREET
M022025111C29 2025-04-21 2025-05-19 OCCUPANCY OF ROADWAY AS STIPULATED 12 AVENUE, MANHATTAN, FROM STREET WEST 52 STREET TO STREET WEST 54 STREET
M022025111C30 2025-04-21 2025-05-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 12 AVENUE, MANHATTAN, FROM STREET WEST 52 STREET TO STREET WEST 54 STREET
B012025084A61 2025-03-25 2025-04-23 PAVE STREET-W/ ENGINEERING & INSP FEE NEVINS STREET, BROOKLYN, FROM STREET FLATBUSH AVENUE TO STREET LIVINGSTON STREET
B012025066B05 2025-03-07 2025-04-03 PAVE STREET-W/ ENGINEERING & INSP FEE COMMERCIAL STREET, BROOKLYN, FROM STREET DUPONT STREET

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 2023-08-01 Address 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-29 2023-08-01 Address 1767 CENTRAL PARK AVENUE, SUITE 106, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
70300.00
Total Face Value Of Loan:
70300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70300
Current Approval Amount:
70300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70827.25

Date of last update: 02 Jun 2025

Sources: New York Secretary of State