Search icon

MESSINA ASPHALT CORP.

Company Details

Name: MESSINA ASPHALT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1994 (30 years ago)
Entity Number: 1872299
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-50 42ND STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-932-2208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-50 42ND STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
LUIGI MESSINA Chief Executive Officer 18-50 42ND STET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1284846-DCA Active Business 2008-05-09 2025-02-28

Permits

Number Date End date Type Address
B012025092B92 2025-04-02 2025-05-02 RESET, REPAIR OR REPLACE CURB-PROTECTED 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B042025092A25 2025-04-02 2025-05-02 REPAIR SIDEWALK 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B042025092A24 2025-04-02 2025-05-02 REPAIR SIDEWALK 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022025092D32 2025-04-02 2025-05-02 OCCUPANCY OF SIDEWALK AS STIPULATED 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022025092D31 2025-04-02 2025-05-02 TEMPORARY PEDESTRIAN WALK 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022025092D30 2025-04-02 2025-05-02 OCCUPANCY OF SIDEWALK AS STIPULATED 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022025092D29 2025-04-02 2025-05-02 TEMPORARY PEDESTRIAN WALK 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B012025092B94 2025-04-02 2025-05-02 RESET, REPAIR OR REPLACE CURB-PROTECTED 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B012025092B93 2025-04-02 2025-05-03 PAVE STREET-W/ ENGINEERING & INSP FEE-P 53 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
Q012025079C18 2025-03-20 2025-04-22 PAVE STREET-W/ ENGINEERING & INSP FEE 31 ROAD, QUEENS, FROM STREET 14 STREET TO STREET 21 STREET

History

Start date End date Type Value
2023-07-31 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-26 2013-03-05 Address 18-50 42ND STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
1999-02-23 2004-10-26 Address 21-22 43 STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1999-02-23 2007-03-01 Address 21-22 43 STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1999-02-23 2007-03-01 Address 53-61 203 STREET, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130305002100 2013-03-05 BIENNIAL STATEMENT 2012-12-01
081229002899 2008-12-29 BIENNIAL STATEMENT 2008-12-01
070301003063 2007-03-01 BIENNIAL STATEMENT 2006-12-01
050126002394 2005-01-26 BIENNIAL STATEMENT 2004-12-01
041026000405 2004-10-26 CERTIFICATE OF CHANGE 2004-10-26
030319002429 2003-03-19 BIENNIAL STATEMENT 2002-12-01
010125002867 2001-01-25 BIENNIAL STATEMENT 2000-12-01
990223002071 1999-02-23 BIENNIAL STATEMENT 1998-12-01
981209002314 1998-12-09 BIENNIAL STATEMENT 1998-12-01
970107002394 1997-01-07 BIENNIAL STATEMENT 1996-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data 31 ROAD, FROM STREET 14 STREET TO STREET 21 STREET No data Street Construction Inspections: Active Department of Transportation BPP in front of 14-24A completed and accepable. Curb to curb - 29', milled - 20' x 35', depth - N/A.
2024-12-28 No data OCEAN PARKWAY, FROM STREET KINGS HIGHWAY TO STREET QUENTIN ROAD No data Street Construction Inspections: Post-Audit Department of Transportation BPP done for property in compliance
2024-12-20 No data 46 AVENUE, FROM STREET 102 STREET TO STREET NICOLLS AVENUE No data Street Construction Inspections: Active Department of Transportation 19’x34’ BPP perm restoration
2024-12-18 No data 8 AVENUE, FROM STREET WEST 24 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Within the S/E/C of intersection, perm BPP restoration is flush to grade at this time.
2024-12-13 No data 8 AVENUE, FROM STREET WEST 23 STREET TO STREET WEST 24 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Within East side of segment, perm BPP restoration is flush to grade at this time. Lane markings restored in kind.
2024-12-13 No data WEST 23 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Within North side of segment at 8 Ave ( Westbound on W23rd St ), perm BPP restoration is flush to grade at this time. Lane markings / Paint restored in kind.
2024-12-13 No data 8 AVENUE, FROM STREET WEST 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Within N/E/C, perm BPP restoration is flush to grade at this time. Lane markings restored in kind.
2024-11-30 No data ALLERTON AVENUE, FROM STREET YOUNG AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP work done
2024-11-30 No data ALLERTON AVENUE, FROM STREET FISH AVENUE TO STREET YOUNG AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP done in the parking lane
2024-11-23 No data ECKFORD STREET, FROM STREET MESEROLE AVENUE TO STREET NORMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP restoration in compliance.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583358 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583359 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3294708 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3294707 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951412 RENEWAL INVOICED 2018-12-26 100 Home Improvement Contractor License Renewal Fee
2951411 TRUSTFUNDHIC INVOICED 2018-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564554 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564555 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
1986075 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee
1986074 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226616 Office of Administrative Trials and Hearings Issued Settled 2023-05-03 800 2023-06-09 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-226231 Office of Administrative Trials and Hearings Issued Settled 2023-04-04 400 2023-05-10 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-226230 Office of Administrative Trials and Hearings Issued Settled 2023-04-04 800 2023-05-10 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-222448 Office of Administrative Trials and Hearings Issued Settled 2021-08-27 500 2021-10-24 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-219308 Office of Administrative Trials and Hearings Issued Settled 2020-05-14 1000 2020-05-22 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8233728601 2021-03-24 0202 PPS 1850 42nd St, Astoria, NY, 11105-1027
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133750
Loan Approval Amount (current) 133750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1027
Project Congressional District NY-14
Number of Employees 10
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134711.22
Forgiveness Paid Date 2021-12-15
1427447306 2020-04-28 0202 PPP 18-50 42nd St, ASTORIA, NY, 11105
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134369
Loan Approval Amount (current) 134369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 10
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135539.5
Forgiveness Paid Date 2021-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1193223 Intrastate Non-Hazmat 2018-04-23 8000 2017 3 3 Private(Property)
Legal Name MESSINA ASPHALT CORP
DBA Name -
Physical Address 18-50 42 STREET, ASTORIA, NY, 11105, US
Mailing Address 18-50 42 STREET, ASTORIA, NY, 11105, US
Phone (718) 932-2208
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103041 Employee Retirement Income Security Act (ERISA) 2011-06-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-24
Termination Date 2011-08-12
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name MESSINA ASPHALT CORP.
Role Defendant
0502657 Employee Retirement Income Security Act (ERISA) 2005-06-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2005-06-01
Termination Date 2005-11-09
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name MESSINA ASPHALT CORP.
Role Defendant
0402374 Employee Retirement Income Security Act (ERISA) 2004-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-06-08
Termination Date 2004-12-21
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name MESSINA ASPHALT CORP.
Role Defendant
1701820 Employee Retirement Income Security Act (ERISA) 2017-03-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 87000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-31
Termination Date 2017-07-26
Date Issue Joined 2017-05-08
Section 1451
Status Terminated

Parties

Name PAVERS AND ROAD BUILDERS DISTR
Role Plaintiff
Name MESSINA ASPHALT CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State