Search icon

M & S ASPHALT INC.

Company Details

Name: M & S ASPHALT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2003 (22 years ago)
Entity Number: 2963958
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 8 Lincoln Street, FLORIDA, NY, United States, 10921
Principal Address: 8 LINCOLN ST, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & S ASPHALT INC. DOS Process Agent 8 Lincoln Street, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address
MACK STANKO Chief Executive Officer 8 LINCOLN ST, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 8 LINCOLN ST, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 8 LINCOLN ST, PO BOX 711, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2006-01-23 2024-12-04 Address 8 LINCOLN ST, PO BOX 711, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2003-10-10 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-10 2024-12-04 Address MACK STANKO, P.O. BOX 711, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204002509 2024-12-04 BIENNIAL STATEMENT 2024-12-04
220222001398 2022-02-22 BIENNIAL STATEMENT 2022-02-22
111116002004 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091020002457 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071219002863 2007-12-19 BIENNIAL STATEMENT 2007-10-01
060123002336 2006-01-23 BIENNIAL STATEMENT 2005-10-01
031010000064 2003-10-10 CERTIFICATE OF INCORPORATION 2003-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2610077403 2020-05-06 0202 PPP 8 LINCOLN STREET, FLORIDA, NY, 10921
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLORIDA, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 36346.19
Forgiveness Paid Date 2021-05-14
7577258601 2021-03-23 0202 PPS 8 Lincoln St, Florida, NY, 10921-1804
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-1804
Project Congressional District NY-18
Number of Employees 4
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 36183.45
Forgiveness Paid Date 2021-10-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State