Search icon

EAST END ASPHALT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST END ASPHALT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1966 (60 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

Chief Executive Officer

Name Role Address
WILLIAM TODD BREWER Chief Executive Officer PO BOX 225, 1125 MAIN ROAD, JAMESPORT, NY, United States, 11947

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1125 Main Road, Jamesport, NY, United States, 11947

History

Start date End date Type Value
2025-05-01 2025-05-01 Address PO BOX 225, 1125 MAIN ROAD, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address PO BOX 225, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer)
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 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address PO BOX 225, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047779 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG32KWP090194
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8900.00
Base And Exercised Options Value:
8900.00
Base And All Options Value:
8900.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-09-22
Description:
CREATE NEW ROADWAY
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
76782.00
Total Face Value Of Loan:
76782.00
Date:
2020-04-11
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:
73992.94
Total Face Value Of Loan:
73992.94

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$73,992.94
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,992.94
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,680.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $73,992.94
Jobs Reported:
9
Initial Approval Amount:
$76,782
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,782
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,322.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $76,781
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 722-5802
Add Date:
2003-07-14
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State