Search icon

REGIONAL PAVEMENT MAINTENANCE, INC.

Company Details

Name: REGIONAL PAVEMENT MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1996 (29 years ago)
Entity Number: 2004773
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: C/O HASTINGS LAW OFFICE P.C., 1150 PENFIELD ROAD, ROCHESTER, NY, United States, 14625
Principal Address: 282 Mckee Road, Rochester, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HASTINGS LAW OFFICE P.C., 1150 PENFIELD ROAD, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
PHILLIP LEONE Chief Executive Officer PO BOX 146, SODUS POINT, NY, United States, 14555

History

Start date End date Type Value
2025-02-26 2025-02-26 Address PO BOX 146, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 3389 MAIN ST, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer)
2019-12-16 2025-02-26 Address C/O HOSTINGS LOW, 30A GORUP ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-12-16 2025-02-26 Address 3389 MAIN ST, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer)
2004-10-22 2007-05-11 Name REGIONAL OF ROCHESTER, INC.
2004-07-21 2019-12-16 Address 841 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2004-07-21 2019-12-16 Address 841 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1999-09-20 2019-12-16 Address 841 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1998-06-26 2004-10-22 Name REGIONAL PAVEMENT MAINTENANCE, INC.
1996-02-28 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226002360 2025-02-26 BIENNIAL STATEMENT 2025-02-26
191216002005 2019-12-16 BIENNIAL STATEMENT 2018-02-01
070511000046 2007-05-11 CERTIFICATE OF AMENDMENT 2007-05-11
041022000083 2004-10-22 CERTIFICATE OF AMENDMENT 2004-10-22
040721002850 2004-07-21 BIENNIAL STATEMENT 2004-02-01
990920000545 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
980626000052 1998-06-26 CERTIFICATE OF AMENDMENT 1998-06-26
960228000716 1996-02-28 CERTIFICATE OF INCORPORATION 1996-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4874298507 2021-02-26 0219 PPP 296 McKee Rd, Rochester, NY, 14611-2013
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11702
Loan Approval Amount (current) 11702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-2013
Project Congressional District NY-25
Number of Employees 2
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11877.86
Forgiveness Paid Date 2022-10-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State