Search icon

SET ASPHALT, INC.

Company Details

Name: SET ASPHALT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1966 (59 years ago)
Date of dissolution: 13 Jan 2025
Entity Number: 197434
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 3 PARDEE AVE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 PARDEE AVE, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
JAMES E. CLOCK Chief Executive Officer 7 BOHACK CT, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2002-06-07 2025-01-13 Address 7 BOHACK CT, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1997-04-29 2025-01-13 Address 3 PARDEE AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1997-04-29 2002-06-07 Address 3 PARDEE AVE, PO BOX 141, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1993-06-03 1997-04-29 Address 3 PARDEE AVENUE, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1993-06-03 2002-06-07 Address 49 WALNUT STREET, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
1993-06-03 1997-04-29 Address 3 PARDEE AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1966-04-11 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-04-11 1993-06-03 Address 118 ROOT ST., ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003694 2025-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-13
140625002395 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120515002149 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100607002371 2010-06-07 BIENNIAL STATEMENT 2010-04-01
060426002555 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040422002221 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020607002733 2002-06-07 BIENNIAL STATEMENT 2002-04-01
000419002202 2000-04-19 BIENNIAL STATEMENT 2000-04-01
970429002361 1997-04-29 BIENNIAL STATEMENT 1996-04-01
C206276-2 1994-01-05 ASSUMED NAME CORP INITIAL FILING 1994-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6609137703 2020-05-01 0235 PPP 3 PARDEE AVE, ISLIP, NY, 11751-3406
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26827
Loan Approval Amount (current) 26827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ISLIP, SUFFOLK, NY, 11751-3406
Project Congressional District NY-02
Number of Employees 4
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27054.11
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State