Search icon

BLACK GOLD PAVING CORP.

Company Details

Name: BLACK GOLD PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1997 (28 years ago)
Entity Number: 2135671
ZIP code: 11370
County: Queens
Place of Formation: New York
Activity Description: Milling , excavation , trenching, drainage, general site work, paving and equipment rental.
Address: 22-50 75TH STREET, EAST ELMHURST, NY, United States, 11370
Principal Address: 22-05 75TH STREET, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 917-299-6619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA TAIBI Chief Executive Officer 22-05 75TH STREET, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-50 75TH STREET, EAST ELMHURST, NY, United States, 11370

Form 5500 Series

Employer Identification Number (EIN):
113385380
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-22 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-26 2019-05-29 Address 18-56 42ND ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
1999-04-26 2019-05-29 Address 18-56 42ND ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)
1999-04-26 2019-05-29 Address 18-56 42ND ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
1997-04-22 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190529002019 2019-05-29 BIENNIAL STATEMENT 2019-04-01
070406003384 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050610002209 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030325002682 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010417002616 2001-04-17 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
79215.00
Total Face Value Of Loan:
79215.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79215
Current Approval Amount:
79215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79690.29

Date of last update: 02 Jun 2025

Sources: New York Secretary of State