Search icon

ALCO PAVING INC.

Company Details

Name: ALCO PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1969 (56 years ago)
Entity Number: 278901
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 15 Thomas Maria Circle, Webster, NY, United States, 14580
Principal Address: 15 THOMAS MARIA CIRCLE, WEBSTER, NY, United States, 14580

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
ALCO PAVING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161022484 2024-11-11 ALCO PAVING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 324120
Sponsor’s telephone number 5857384206
Plan sponsor’s address 15 THOMAS MARIA CIRCLE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2024-11-11
Name of individual signing MARK CALCAGNO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-11
Name of individual signing MARK CALCAGNO
Valid signature Filed with authorized/valid electronic signature
ALCO PAVING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161022484 2023-10-30 ALCO PAVING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 324120
Sponsor’s telephone number 5857384206
Plan sponsor’s address 15 THOMAS MARIA CIRCLE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-10-30
Name of individual signing MARK CALCAGNO
Role Employer/plan sponsor
Date 2023-10-30
Name of individual signing MARK CALCAGNO
ALCO PAVING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161022484 2023-10-30 ALCO PAVING INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 324120
Sponsor’s telephone number 5857384206
Plan sponsor’s address 15 THOMAS MARIA CIRCLE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-10-30
Name of individual signing MARK CALCAGNO
Role Employer/plan sponsor
Date 2023-10-30
Name of individual signing MARK CALCAGNO

Chief Executive Officer

Name Role Address
MARK J CALCAGNO Chief Executive Officer 15 THOMAS MARIA CIRCLE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
MARK J CALCAGNO DOS Process Agent 15 Thomas Maria Circle, Webster, NY, United States, 14580

History

Start date End date Type Value
2011-06-30 2018-08-13 Address 15 THOMAS MARIA CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1999-06-28 2011-06-30 Address 34 EMPIRE BLVD, ROCHESTER, NY, 14609, 4339, USA (Type of address: Chief Executive Officer)
1999-06-28 2011-06-30 Address 34 EMPIRE BLVD, ROCHESTER, NY, 14609, 4339, USA (Type of address: Principal Executive Office)
1999-06-28 2011-06-30 Address 34 EMPIRE BLVD, ROCHESTER, NY, 14609, 4339, USA (Type of address: Service of Process)
1997-09-04 1999-06-28 Address 23 SHANNON GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-09-04 1999-06-28 Address 23 SHANNON GLEN, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1997-09-04 1999-06-28 Address 7 BEATRICE COVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1993-04-30 1997-09-04 Address 161 BRENTWOOD LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-04-30 1997-09-04 Address 7 BEATRICE COVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1991-01-24 1997-09-04 Address 161 BRENTWOOD LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230122000449 2023-01-22 BIENNIAL STATEMENT 2021-06-01
180813006305 2018-08-13 BIENNIAL STATEMENT 2017-06-01
150601006135 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007130 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110630002987 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090617002165 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070614002758 2007-06-14 BIENNIAL STATEMENT 2007-06-01
20060808066 2006-08-08 ASSUMED NAME LP INITIAL FILING 2006-08-08
050808002536 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030602002044 2003-06-02 BIENNIAL STATEMENT 2003-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106861362 0213600 1997-08-11 MANITOU BUSINESS PARK 2580 MANITOU ROAD, CITY OF GATES, NY, 14624
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-08-11
Case Closed 1998-03-12

Related Activity

Type Complaint
Activity Nr 201319753
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-02-10
Abatement Due Date 1998-02-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-02-10
Abatement Due Date 1998-02-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-02-10
Abatement Due Date 1998-02-28
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2995898300 2021-01-21 0219 PPS 15 Thomas Maria Cir, Webster, NY, 14580-2212
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120781.65
Loan Approval Amount (current) 120781.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2212
Project Congressional District NY-25
Number of Employees 11
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121556.67
Forgiveness Paid Date 2021-09-14
3609557108 2020-04-11 0219 PPP 15 THOMAS MARIA CIR, WEBSTER, NY, 14580-2212
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100400
Loan Approval Amount (current) 100400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2212
Project Congressional District NY-25
Number of Employees 12
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101337.07
Forgiveness Paid Date 2021-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138410 Intrastate Non-Hazmat 2010-05-10 38000 2002 1 2 Private(Property)
Legal Name ALCO PAVING INC
DBA Name -
Physical Address 15 THOMAS MARIA CIRCLE, WEBSTER, NY, 14580, US
Mailing Address 15 THOMAS MARIA CIRCLE, WEBSTER, NY, 14580, US
Phone (585) 288-2239
Fax (585) 288-3922
E-mail ALCOPAVING@FRONTIERNET.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

Inspections

Unique report number of the inspection SPE0320274
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-03
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 TRUCK TRACTOR
Description of the make of the main unit STER
License plate of the main unit 78971ME
License state of the main unit NY
Vehicle Identification Number of the main unit 2FZHAZCV64AM20824
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: 18 Mar 2025

Sources: New York Secretary of State