Search icon

ISLAND PAVEMENT CUTTING CO., INC.

Headquarter

Company Details

Name: ISLAND PAVEMENT CUTTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1966 (59 years ago)
Entity Number: 201042
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Activity Description: Island Pavement Cutting Co., Inc., provides heavy, highway and specialty construction services. The company has expertise in spray and sheet applied waterproofing systems, all types of saw cutting, diamond core drilling, dowel bar retrofit technology, joint installation, repair and sealing, protective sealing and coating of steel, concrete and bridge decking, as well as concrete pavement repairs.
Address: 31 cleveland avenue, BAY SHORE, NY, United States, 11706
Principal Address: 31 Cleveland Avenue, Bay Shore, NY, United States, 11706

Contact Details

Phone +1 631-567-2711

Website http://www.islandpavement.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ISLAND PAVEMENT CUTTING CO., INC., RHODE ISLAND 001688666 RHODE ISLAND
Headquarter of ISLAND PAVEMENT CUTTING CO., INC., CONNECTICUT 1203676 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F6K5USSNLMN4 2024-12-19 31 CLEVELAND AVE, BAY SHORE, NY, 11706, 1226, USA 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706, 1226, USA

Business Information

URL www.islandpavement.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-22
Initial Registration Date 2007-03-08
Entity Start Date 1966-08-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 238110, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER LENOX
Address 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706, 1226, USA
Title ALTERNATE POC
Name MARISSA L O'NEILL
Address 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706, USA
Government Business
Title PRIMARY POC
Name MARISSA O'NEILL
Address 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706, 1226, USA
Title ALTERNATE POC
Name MARISSA L O'NEILL
Address 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0LV04 Active Non-Manufacturer 1990-06-20 2024-03-03 2028-12-22 2024-12-19

Contact Information

POC MARISSA O'NEILL
Phone +1 631-567-2711
Fax +1 631-563-1166
Address 31 CLEVELAND AVE, BAY SHORE, NY, 11706 1226, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND PAVEMENT CUTTING CO., INC. 401(K) PLAN 2023 112119231 2024-02-06 ISLAND PAVEMENT CUTTING CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6315672711
Plan sponsor’s address 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-02-06
Name of individual signing MARISSA O'NEILL
ISLAND PAVEMENT CUTTING CO., INC. CASH BALANCE PLAN 2023 112119231 2024-04-12 ISLAND PAVEMENT CUTTING CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 6315672711
Plan sponsor’s address 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing MARISSA O'NEILL
ISLAND PAVEMENT CUTTING CO., INC. 401(K) PLAN 2022 112119231 2023-03-02 ISLAND PAVEMENT CUTTING CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6315672711
Plan sponsor’s address 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2023-03-02
Name of individual signing MARISSA O'NEILL
ISLAND PAVEMENT CUTTING CO., INC. CASH BALANCE PLAN 2022 112119231 2023-03-28 ISLAND PAVEMENT CUTTING CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 6315672711
Plan sponsor’s address 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing MARISSA O'NEILL
ISLAND PAVEMENT CUTTING CO., INC. 401(K) PLAN 2021 112119231 2022-07-20 ISLAND PAVEMENT CUTTING CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6315672711
Plan sponsor’s address 84 KEAN ST., WEST BABYLON, NY, 117041209

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing MARISSA O'NEILL
ISLAND PAVEMENT CUTTING CO., INC. 401(K) PLAN 2020 112119231 2021-05-26 ISLAND PAVEMENT CUTTING CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6315672711
Plan sponsor’s address 84 KEAN ST, WEST BABYLON, NY, 117041209
ISLAND PAVEMENT CUTTING CO., INC. 401(K) PLAN 2019 112119231 2020-07-29 ISLAND PAVEMENT CUTTING CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6315672711
Plan sponsor’s address 84 KEAN ST, WEST BABYLON, NY, 117041209
ISLAND PAVEMENT CUTTING CO., INC. 401(K) PLAN 2018 112119231 2019-05-02 ISLAND PAVEMENT CUTTING CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6315672711
Plan sponsor’s address 84 KEAN ST, WEST BABYLON, NY, 117041209
ISLAND PAVEMENT CUTTING CO., INC. 401(K) PLAN 2017 112119231 2018-05-21 ISLAND PAVEMENT CUTTING CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6315672711
Plan sponsor’s address 84 KEAN ST, WEST BABYLON, NY, 117041209
ISLAND PAVEMENT CUTTING CO., INC. 401(K) PLAN 2016 112119231 2017-05-16 ISLAND PAVEMENT CUTTING CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6315672711
Plan sponsor’s address 84 KEAN ST, WEST BABYLON, NY, 117041209

Chief Executive Officer

Name Role Address
MARISSA O'NEILL Chief Executive Officer 31 CLEVELAND AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 cleveland avenue, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 84 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-02 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2022-01-20 Address 84 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2022-01-20 2024-08-09 Address 84 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2022-01-20 2024-08-09 Address 31 cleveland avenue, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2022-01-20 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240809000454 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220120003301 2022-01-20 CERTIFICATE OF CHANGE BY ENTITY 2022-01-20
220119002836 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200512060655 2020-05-12 BIENNIAL STATEMENT 2018-08-01
170327006116 2017-03-27 BIENNIAL STATEMENT 2016-08-01
161121002027 2016-11-21 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
140804007354 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806007180 2012-08-06 BIENNIAL STATEMENT 2012-08-01
120724000307 2012-07-24 CERTIFICATE OF AMENDMENT 2012-07-24
100824002870 2010-08-24 BIENNIAL STATEMENT 2010-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-04-24 No data EAST 46 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RAPID TRANSIT CONSTRUCT/ ALTERATION

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2332227203 2020-04-16 0235 PPP 84 Kean Street, WEST BABYLON, NY, 11704
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 823012
Loan Approval Amount (current) 823012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 33
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 833496.95
Forgiveness Paid Date 2021-08-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1010218 ISLAND PAVEMENT CUTTING CO, INC - F6K5USSNLMN4 31 CLEVELAND AVE, BAY SHORE, NY, 11706-1226
Capabilities Statement Link -
Phone Number 631-567-2711
Fax Number 631-563-1166
E-mail Address info@islandpavement.com
WWW Page www.islandpavement.com
E-Commerce Website -
Contact Person MARISSA O'NEILL
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 0LV04
Year Established 1966
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Small Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Small Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1619193 Interstate 2023-03-01 23980 2022 3 3 Private(Property)
Legal Name ISLAND PAVEMENT CUTTING CO INC
DBA Name -
Physical Address 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706, US
Mailing Address 31 CLEVELAND AVENUE, BAY SHORE, NY, 11706, US
Phone (631) 567-2711
Fax (631) 563-1166
E-mail INFO@ISLANDPAVEMENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 7
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 1

Inspections

Unique report number of the inspection SPWL071719
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 91506MN
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JT2L5S60160
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L10100140
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-29
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 34263MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5HY9KEE07050
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1106015747
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-04
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 23156NA
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JT9L5S59622
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1019008654
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 11666NE
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5GT8GEA53650
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-25
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 10 Mar 2025

Sources: New York Secretary of State