Name: | EAST END ASPHALT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1966 (59 years ago) |
Entity Number: | 194507 |
ZIP code: | 11947 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1125 Main Road, Jamesport, NY, United States, 11947 |
Principal Address: | 1125 MAIN ROAD, JAMESPORT, NY, United States, 11947 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM TODD BREWER | Chief Executive Officer | PO BOX 225, 1125 MAIN ROAD, JAMESPORT, NY, United States, 11947 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1125 Main Road, Jamesport, NY, United States, 11947 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | PO BOX 225, 1125 MAIN ROAD, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | PO BOX 225, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-13 | 2023-10-13 | Address | PO BOX 225, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-01-02 | Address | PO BOX 225, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-01-02 | Address | 1125 Main Road, Jamesport, NY, 11947, USA (Type of address: Service of Process) |
2018-02-01 | 2023-10-13 | Address | 1125 MAIN ROAD, JAMESPORT, NY, 11947, USA (Type of address: Service of Process) |
2018-02-01 | 2023-10-13 | Address | PO BOX 225, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer) |
2008-01-24 | 2018-02-01 | Address | 1125 MAIN ROAD, JAMESPORT, NY, 11947, USA (Type of address: Principal Executive Office) |
2008-01-24 | 2018-02-01 | Address | 1125 MAIN ROAD, JAMESPORT, NY, 11947, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002142 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
231013000295 | 2023-10-13 | BIENNIAL STATEMENT | 2022-01-01 |
180201002007 | 2018-02-01 | BIENNIAL STATEMENT | 2018-01-01 |
080124003138 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060203002555 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040126002226 | 2004-01-26 | BIENNIAL STATEMENT | 2004-01-01 |
011220002339 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
000208002713 | 2000-02-08 | BIENNIAL STATEMENT | 2000-01-01 |
C265305-2 | 1998-10-01 | ASSUMED NAME CORP INITIAL FILING | 1998-10-01 |
980116002031 | 1998-01-16 | BIENNIAL STATEMENT | 1998-01-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | AG32KWP090194 | 2009-09-22 | 2009-12-31 | 2009-12-31 | |||||||||||||||||||||
|
Title | CREATE NEW ROADWAY |
NAICS Code | 561210: FACILITIES SUPPORT SERVICES |
Product and Service Codes | Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA |
Recipient Details
Recipient | EAST END ASPHALT INC |
UEI | DGHKLJCYE2K7 |
Legacy DUNS | 044460426 |
Recipient Address | UNITED STATES, MAIN RD, JAMESPORT, 119470225 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3430457102 | 2020-04-11 | 0235 | PPP | 1125 Main Road PO Box 225, JAMESPORT, NY, 11947-0225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6031898609 | 2021-03-20 | 0235 | PPS | 1125 MAIN RD, JAMESPORT, NY, 11947 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1150596 | Intrastate Non-Hazmat | 2020-01-08 | 31000 | 2016 | 5 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State