Search icon

N.L. PAVING, INC.

Company Details

Name: N.L. PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3013396
ZIP code: 89021
County: Westchester
Place of Formation: New York
Address: 3235 N Pioneer Road, PO Box 542, Logandale, NV, United States, 89021
Principal Address: 3235 N Pioneer Road, Logandale, NV, United States, 89021

Contact Details

Phone +1 914-699-5638

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
nch registered agent Agent 42 broadwat, fl. 12-200, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
NCH DOS Process Agent 3235 N Pioneer Road, PO Box 542, Logandale, NV, United States, 89021

Chief Executive Officer

Name Role Address
MARGARET T SMILEY Chief Executive Officer P.O. BOX 542, 3235 N. PIONEER RD., LOGANDALE, NV, United States, 89021

Form 5500 Series

Employer Identification Number (EIN):
562436823
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1279629-DCA Inactive Business 2008-03-18 2021-02-28

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 388 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address P.O. BOX 542, 3235 N. PIONEER RD., LOGANDALE, NV, 89021, USA (Type of address: Chief Executive Officer)
2022-04-20 2022-04-20 Address P.O. BOX 542, 3235 N. PIONEER RD., LOGANDALE, NV, 89021, USA (Type of address: Chief Executive Officer)
2022-04-20 2024-02-28 Address 388 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2022-04-20 2024-02-28 Address 42 broadwat, fl. 12-200, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240228004653 2024-02-28 BIENNIAL STATEMENT 2024-02-28
221006001358 2022-10-06 BIENNIAL STATEMENT 2022-02-01
220420000762 2022-04-19 CERTIFICATE OF CHANGE BY ENTITY 2022-04-19
211021001486 2021-10-21 BIENNIAL STATEMENT 2021-10-21
140407002378 2014-04-07 BIENNIAL STATEMENT 2014-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2905014 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905013 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497027 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
2497026 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902025 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1902024 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
886951 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
936270 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee
886956 TRUSTFUNDHIC INVOICED 2011-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
936271 RENEWAL INVOICED 2011-04-22 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2017-08-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-28000.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State