Search icon

PAVEMASTER ASPHALT & SEALING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAVEMASTER ASPHALT & SEALING, INC. 401(K) PLAN 2023 113253364 2024-07-25 PAVEMASTER ASPHALT & SEALING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 6315959800
Plan sponsor’s address 516 PINE AIRE DRIVE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing JOANN PLATT
PAVEMASTER ASPHALT & SEALING, INC. 401(K) PLAN 2022 113253364 2023-05-02 PAVEMASTER ASPHALT & SEALING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 238900
Sponsor’s telephone number 5165959800
Plan sponsor’s address 516 PINE AIRE DRIVE, BAYSHORE, NY, 11706
PAVEMASTER ASPHALT & SEALING, INC. 401(K) PLAN 2021 113253364 2022-08-30 PAVEMASTER ASPHALT & SEALING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 238900
Sponsor’s telephone number 5165959800
Plan sponsor’s address 516 PINE AIRE DRIVE, BAYSHORE, NY, 11706
PAVEMASTER ASPHALT & SEALING, INC. 401(K) PLAN 2020 113253364 2021-08-10 PAVEMASTER ASPHALT & SEALING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 238900
Sponsor’s telephone number 5165959800
Plan sponsor’s address 516 PINE AIRE DRIVE, BAYSHORE, NY, 11706
PAVEMASTER ASPHALT & SEALING, INC. 401(K) PLAN 2019 113253364 2020-04-08 PAVEMASTER ASPHALT & SEALING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 238900
Sponsor’s telephone number 5165959800
Plan sponsor’s address 516 PINE AIRE DRIVE, BAYSHORE, NY, 11706
PAVEMASTER ASPHALT & SEALING, INC. 401(K) PLAN 2018 113253364 2019-09-17 PAVEMASTER ASPHALT & SEALING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 238900
Sponsor’s telephone number 5165959800
Plan sponsor’s address 516 PINE AIRE DRIVE, BAYSHORE, NY, 11706
PAVEMASTER ASPHALT & SEALING, INC. 401(K) PLAN 2017 113253364 2018-05-22 PAVEMASTER ASPHALT & SEALING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 238900
Sponsor’s telephone number 5165959800
Plan sponsor’s address 516 PINE AIRE DRIVE, BAYSHORE, NY, 11706
PAVEMASTER ASPHALT & SEALING, INC. 401(K) PLAN 2016 113253364 2017-06-01 PAVEMASTER ASPHALT & SEALING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 238900
Sponsor’s telephone number 5165959800
Plan sponsor’s address 516 PINE AIRE DRIVE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing JOANN PLATT

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

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 16 SURREY LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 32 HARBOUR DRIVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-02-12 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)
2023-04-11 2023-04-11 Address 32 HARBOUR DRIVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2025-02-12 Address 16 SURREY LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-02-12 Address 516 PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2010-09-01 2023-04-11 Address 16 SURREY LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1999-02-18 2010-09-01 Address 516 PINE AIRE RD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

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
110218002324 2011-02-18 BIENNIAL STATEMENT 2011-02-01
100901002032 2010-09-01 AMENDMENT TO BIENNIAL STATEMENT 2009-02-01
090203003038 2009-02-03 BIENNIAL STATEMENT 2009-02-01
050322002815 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030321002559 2003-03-21 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2365938501 2021-02-20 0235 PPS 516 Pine Aire Dr, Bay Shore, NY, 11706-1131
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269426
Loan Approval Amount (current) 269426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1131
Project Congressional District NY-02
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271746.06
Forgiveness Paid Date 2022-01-06
7820807409 2020-05-17 0235 PPP 516 Pine Aire Drive, Bay Shore, NY, 11706
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262958
Loan Approval Amount (current) 262958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266741.67
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State