Search icon

PATERNO ASPHALT CORP.

Company Details

Name: PATERNO ASPHALT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1997 (28 years ago)
Entity Number: 2124882
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 7 EDISON AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW DELLIPAOLI Chief Executive Officer 7 EDISON AVE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
ANDREW DELLIPAOLI DOS Process Agent 7 EDISON AVE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2023-03-17 2023-03-17 Address 7 EDISON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2021-03-24 2023-03-17 Address 7 EDISON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2014-09-18 2021-03-24 Address 7 EDISON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2014-09-18 2023-03-17 Address 7 EDISON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2009-10-19 2014-09-18 Address 301 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1997-03-20 2009-10-19 Address 140 GRAND STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1997-03-20 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230317001464 2023-03-17 BIENNIAL STATEMENT 2023-03-01
210324060299 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190313060379 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170303007103 2017-03-03 BIENNIAL STATEMENT 2017-03-01
151204006271 2015-12-04 BIENNIAL STATEMENT 2015-03-01
140918002059 2014-09-18 BIENNIAL STATEMENT 2013-03-01
091019000357 2009-10-19 CERTIFICATE OF CHANGE 2009-10-19
970320000279 1997-03-20 CERTIFICATE OF INCORPORATION 1997-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3875057310 2020-04-29 0202 PPP 7 EDISON AVENUE, MOUNT VERNON, NY, 10550
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157300
Loan Approval Amount (current) 157300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159338.44
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Feb 2025

Sources: New York Secretary of State