Search icon

STASI BROTHERS ASPHALT CORP.

Company Details

Name: STASI BROTHERS ASPHALT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1967 (58 years ago)
Entity Number: 205994
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 435 maple ave, westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STASI BROTHERS ASPHALT CORP Chief Executive Officer 435 MAPLE AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
STASI BROTHERS ASPHALT CORP DOS Process Agent 435 maple ave, westbury, NY, United States, 11590

Permits

Number Date End date Type Address
B042024309A17 2024-11-04 2024-12-05 REPLACE SIDEWALK AVENUE U, BROOKLYN, FROM STREET EAST 65 STREET TO STREET EAST 66 STREET
B042024275A01 2024-10-01 2024-11-05 REPLACE SIDEWALK AVENUE U, BROOKLYN, FROM STREET EAST 65 STREET TO STREET EAST 66 STREET
Q012024226B95 2024-08-13 2024-08-23 PAVE STREET-W/ ENGINEERING & INSP FEE-P SOUTH CONDUIT AVENUE, QUEENS, FROM STREET 130 STREET TO STREET 131 STREET
Q012024114A39 2024-04-23 2024-05-21 RESET, REPAIR OR REPLACE CURB SPRINGFIELD BOULEVARD, QUEENS, FROM STREET MONTEFIORE CEMETERY BOUNDARY TO STREET OLD SPRNGFLD CEMETERY BDY
Q042023254A15 2023-09-11 2023-10-11 REPAIR SIDEWALK 162 STREET, QUEENS, FROM STREET 86 CRESCENT TO STREET 86 ROAD

History

Start date End date Type Value
2025-04-09 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-04-09 Address 435 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 7 FRANCES DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250409003844 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230103000230 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210909000814 2021-09-09 BIENNIAL STATEMENT 2021-09-09
171206002023 2017-12-06 BIENNIAL STATEMENT 2017-01-01
091120002811 2009-11-20 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
898600.00
Total Face Value Of Loan:
898600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-28
Type:
Fat/Cat
Address:
750 SUMMA DRIVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-07
Type:
Planned
Address:
25 WEST MILL DRIVE, GREAT NECK, NY, 11020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-24
Type:
Complaint
Address:
CARLE RD. AND NORTH DR., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
898600
Current Approval Amount:
898600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
908659.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 334-1245
Add Date:
2005-12-21
Operation Classification:
Private(Property)
power Units:
15
Drivers:
20
Inspections:
27
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State