Search icon

PALERMO PAVING, INC.

Company Details

Name: PALERMO PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1965 (60 years ago)
Entity Number: 189106
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: POB 66, BELLPORT, NY, United States, 11713
Principal Address: 75 BEAVER DAM RD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY J PALERMO Chief Executive Officer POB 66, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 66, BELLPORT, NY, United States, 11713

Form 5500 Series

Employer Identification Number (EIN):
112070615
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-25 2013-07-19 Address 75 BEAVER DAM RD, PO BOX 66, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
1993-02-09 2013-07-19 Address POB 66, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1993-02-09 2011-07-25 Address 75 BEAVER DAM RD, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
1965-07-12 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-07-12 1993-02-09 Address 110 MUNSELL RD., EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060332 2021-06-09 BIENNIAL STATEMENT 2019-07-01
170705007577 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150708006222 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130719006214 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110725002095 2011-07-25 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
158237.00
Total Face Value Of Loan:
158237.00
Date:
2020-04-28
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:
158750.00
Total Face Value Of Loan:
158750.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158237
Current Approval Amount:
158237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159335.43
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158750
Current Approval Amount:
158750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159748.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 286-3884
Add Date:
2003-05-24
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State