Search icon

PREFERRED PAVERS, INC.

Company Details

Name: PREFERRED PAVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1964 (60 years ago)
Entity Number: 182251
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 140 FELL COURT, STE 108, HAUPPAUGE, NY, United States, 11788
Principal Address: 19 MELROSE ROAD, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RICCOBONI Chief Executive Officer 43 MC ARTHUR LANE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
PREFERRED PAVERS, INC. DOS Process Agent 140 FELL COURT, STE 108, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1994-01-20 2020-12-01 Address 19 MELROSE ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1964-12-15 1994-01-20 Address 253 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062315 2020-12-01 BIENNIAL STATEMENT 2020-12-01
170206006512 2017-02-06 BIENNIAL STATEMENT 2016-12-01
150115006635 2015-01-15 BIENNIAL STATEMENT 2014-12-01
130115002279 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101209002584 2010-12-09 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
13247.00
Total Face Value Of Loan:
13247.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13247
Current Approval Amount:
13247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13341.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State