Search icon

MARZANO PAVING, INC.

Company Details

Name: MARZANO PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1968 (57 years ago)
Entity Number: 220704
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 148 BOON STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
67T02 Active Non-Manufacturer 2010-12-21 2024-03-10 2025-08-11 2022-02-07

Contact Information

POC TARA MARZANO
Phone +1 315-782-0811
Fax +1 315-782-0811
Address 148 BOON ST, WATERTOWN, NY, 13601 2310, 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

Chief Executive Officer

Name Role Address
RALPH MARZANO Chief Executive Officer 148 BOON STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 BOON STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1968-03-08 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-03-08 1994-04-06 Address 141 BREEN AVE., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505002405 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120613002855 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100324003393 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080304002060 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060327003021 2006-03-27 BIENNIAL STATEMENT 2006-03-01
020227002912 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000315002388 2000-03-15 BIENNIAL STATEMENT 2000-03-01
C272405-2 1999-04-07 ASSUMED NAME LP INITIAL FILING 1999-04-07
980327002448 1998-03-27 BIENNIAL STATEMENT 1998-03-01
940406002604 1994-04-06 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102652138 0215800 1989-04-24 17 HOLLAND STREET, ALEXANDRIA BAY, NY, 13607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-25
Case Closed 1989-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-30
Abatement Due Date 1989-07-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05 II
Issuance Date 1989-05-30
Abatement Due Date 1989-07-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-05-30
Abatement Due Date 1989-07-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260058 H01
Issuance Date 1989-05-30
Abatement Due Date 1989-07-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 D04
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1989-05-30
Abatement Due Date 1989-06-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451698405 2021-02-02 0248 PPS 148 Boon St, Watertown, NY, 13601-2310
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50105
Loan Approval Amount (current) 50105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2310
Project Congressional District NY-24
Number of Employees 7
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50455.05
Forgiveness Paid Date 2021-10-19
8654717110 2020-04-15 0248 PPP 148 BOON ST, WATERTOWN, NY, 13601-2310
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50105
Loan Approval Amount (current) 50105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2310
Project Congressional District NY-24
Number of Employees 7
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50671.94
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1502088 Intrastate Non-Hazmat 2024-08-06 28000 2023 3 1 Private(Property)
Legal Name MARZANO PAVING INC
DBA Name -
Physical Address 148 BOON ST, WATERTOWN, NY, 13601-0148, US
Mailing Address 148 BOON ST, WATERTOWN, NY, 13601-0148, US
Phone (315) 782-0811
Fax (315) 782-0811
E-mail MARZANOPAVING@VERIZON.NET

Safety Measurement System - All Transportation

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State