Search icon

PAVEMASTER ASPHALT & SEALING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAVEMASTER ASPHALT & SEALING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1995 (30 years ago)
Entity Number: 1893164
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 516 PINE AIRE DRIVE, BAY SHORE, NY, United States, 11706
Principal Address: 32 HARBOUR DRIVE, BLUE POINT, NY, United States, 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L. DOERRIER Chief Executive Officer 32 HARBOUR DRIVE, BLUE POINT, NY, United States, 11715

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 516 PINE AIRE DRIVE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113253364
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q042023165A87 2023-06-14 2023-07-03 REPAIR SIDEWALK 134 STREET, QUEENS, FROM STREET 149 AVENUE TO STREET SOUTH CONDUIT AVENUE
Q042023165A88 2023-06-14 2023-07-03 REPAIR SIDEWALK SOUTH CONDUIT AVENUE, QUEENS, FROM STREET 132 STREET TO STREET 134 STREET

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 32 HARBOUR DRIVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 16 SURREY LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-02-12 Address 16 SURREY LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 32 HARBOUR DRIVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 16 SURREY LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212002226 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230411001690 2023-04-11 BIENNIAL STATEMENT 2023-02-01
170202007458 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150615006186 2015-06-15 BIENNIAL STATEMENT 2015-02-01
130307002287 2013-03-07 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
269426.00
Total Face Value Of Loan:
269426.00
Date:
2020-05-18
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:
262958.00
Total Face Value Of Loan:
262958.00
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:
262958.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$269,426
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,426
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$271,746.06
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $269,425
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$262,958
Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$262,958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,741.67
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $262,958

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State