Search icon

CORNERSTONE PAVING, INC.

Company Details

Name: CORNERSTONE PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2000 (25 years ago)
Entity Number: 2468388
ZIP code: 13217
County: Onondaga
Place of Formation: New York
Principal Address: 555 STATE FAIR BLVD., SYRACUSE, NY, United States, 13204
Address: PO BOX 6374, SYRACUSE, NY, United States, 13217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNERSTONE PAVING, INC. 401(K) PLAN 2022 522217495 2023-07-24 CORNERSTONE PAVING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 237310
Sponsor’s telephone number 3154880505
Plan sponsor’s address P.O. BOX 6374, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2023-07-24
Name of individual signing SANDRA WEHNER
CORNERSTONE PAVING, INC. 401(K) PLAN 2021 522217495 2022-02-28 CORNERSTONE PAVING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 237310
Sponsor’s telephone number 3154880505
Plan sponsor’s address P.O. BOX 6374, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2022-02-28
Name of individual signing DAWN HOGAN
Role Employer/plan sponsor
Date 2022-02-28
Name of individual signing DAWN HOGAN
CORNERSTONE PAVING, INC. 401(K) PLAN 2020 522217495 2021-03-13 CORNERSTONE PAVING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 237310
Sponsor’s telephone number 3154880505
Plan sponsor’s address P.O. BOX 6374, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2021-03-12
Name of individual signing DAWN M HOGAN
Role Employer/plan sponsor
Date 2021-03-12
Name of individual signing DAWN M HOGAN
CORNERSTONE PAVING, INC. 401(K) PLAN 2019 522217495 2020-01-23 CORNERSTONE PAVING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 237310
Sponsor’s telephone number 3154880505
Plan sponsor’s address P.O. BOX 6374, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2020-01-23
Name of individual signing DAWN HOGAN
Role Employer/plan sponsor
Date 2020-01-23
Name of individual signing DAWN HOGAN
CORNERSTONE PAVING, INC. 401(K) PLAN 2018 522217495 2019-02-22 CORNERSTONE PAVING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 237310
Sponsor’s telephone number 3154880505
Plan sponsor’s address P.O. BOX 6374, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing DAWN HOGAN
Role Employer/plan sponsor
Date 2019-02-22
Name of individual signing DAWN HOGAN
CORNERSTONE PAVING, INC. 401(K) PLAN 2017 522217495 2018-03-28 CORNERSTONE PAVING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 237310
Sponsor’s telephone number 3154880505
Plan sponsor’s address P.O. BOX 6374, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing ARTHUR YARAH
Role Employer/plan sponsor
Date 2018-03-27
Name of individual signing ARTHUR YARAH
CORNERSTONE PAVING, INC. 401(K) PLAN 2016 522217495 2017-05-18 CORNERSTONE PAVING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 237310
Sponsor’s telephone number 3154880505
Plan sponsor’s address P.O. BOX 6374, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing DAWN HOGAN
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing DAWN HOGAN
CORNERSTONE PAVING, INC. 401(K) PLAN 2015 522217495 2016-04-08 CORNERSTONE PAVING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 237310
Sponsor’s telephone number 3154880505
Plan sponsor’s address P.O. BOX 6374, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2016-04-08
Name of individual signing ARTHUR J YARAH
Role Employer/plan sponsor
Date 2016-04-08
Name of individual signing ARTHUR J YARAH
CORNERSTONE PAVING, INC. 401(K) PLAN 2014 522217495 2015-03-20 CORNERSTONE PAVING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 237310
Sponsor’s telephone number 3154880505
Plan sponsor’s address P.O. BOX 6374, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2015-03-20
Name of individual signing ARTHUR J YARAH
Role Employer/plan sponsor
Date 2015-03-20
Name of individual signing ARTHUR J YARAH
CORNERSTONE PAVING, INC. 401(K) PLAN 2013 522217495 2014-03-31 CORNERSTONE PAVING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 237310
Sponsor’s telephone number 3154880505
Plan sponsor’s address P.O. BOX 6374, SYRACUSE, NY, 13217

Signature of

Role Plan administrator
Date 2014-03-31
Name of individual signing ARTHUR J. YARAH
Role Employer/plan sponsor
Date 2014-03-31
Name of individual signing ARTHUR J. YARAH

Chief Executive Officer

Name Role Address
ARTHUR J. YARAH, JR. Chief Executive Officer PO BOX 6374, SYRACUSE, NY, United States, 13217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6374, SYRACUSE, NY, United States, 13217

History

Start date End date Type Value
2000-02-01 2002-01-31 Address 2 CLINTON SQUARE, STE 135, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020131002400 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000201000812 2000-02-01 CERTIFICATE OF INCORPORATION 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7850587100 2020-04-14 0248 PPP 5820 PHYLLIS LN, EAST Syracuse, NY, 13057
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194052
Loan Approval Amount (current) 194052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196162.65
Forgiveness Paid Date 2021-05-21
3238028610 2021-03-16 0248 PPS 5820 Phyllis Dr, East Syracuse, NY, 13057-2938
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232335
Loan Approval Amount (current) 232335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2938
Project Congressional District NY-22
Number of Employees 13
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 233378.92
Forgiveness Paid Date 2021-08-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138654 Intrastate Non-Hazmat 2025-02-28 50000 2024 5 4 Private(Property)
Legal Name CORNERSTONE PAVING INC
DBA Name -
Physical Address 5820 PHYLLIS DR, E SYRACUSE, NY, 13057, US
Mailing Address PO BOX 6374, SYRACUSE, NY, 13217, US
Phone (315) 488-0505
Fax (315) 488-1860
E-mail CORNERSTONEPAVING@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
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

Inspections

Unique report number of the inspection SPD4000012
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-23
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 INTERNATIO
License plate of the main unit 72697JT
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTXRAST54J018871
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 SPT0441551
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-11
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 MACK
License plate of the main unit 49420JY
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2AX07C48M001555
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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State