Search icon

MCM PAVING & EXCAVATION, INC.

Company Details

Name: MCM PAVING & EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086406
ZIP code: 10993
County: Rockland
Place of Formation: New York
Address: 8 EAST RAILROAD AVENUE, WEST HAVERSTRAW, NY, United States, 10993

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CAPUTO Chief Executive Officer 8 EAST RAILROAD AVENUE, WEST HAVERSTRAW, NY, United States, 10993

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 EAST RAILROAD AVENUE, WEST HAVERSTRAW, NY, United States, 10993

History

Start date End date Type Value
2024-04-24 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-04-24 Address 8 EAST RAILROAD AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-22 2024-04-24 Address 8 EAST RAILROAD AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)
2012-08-22 2024-04-24 Address 8 EAST RAILROAD AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
2008-08-13 2012-08-22 Address 8 E RAILROAD AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office)
2008-08-13 2012-08-22 Address 8 E RAILROAD AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
2008-08-13 2012-08-22 Address 8 E RAILROAD AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)
2004-08-04 2008-08-13 Address ANNA CAPUTO, PO BOX 58, STONY POINT, NY, 10980, 0058, USA (Type of address: Service of Process)
2004-08-04 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240424003693 2024-04-24 BIENNIAL STATEMENT 2024-04-24
181211006734 2018-12-11 BIENNIAL STATEMENT 2018-08-01
140821006378 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120822002917 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100820002965 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080813002841 2008-08-13 BIENNIAL STATEMENT 2008-08-01
040804000227 2004-08-04 CERTIFICATE OF INCORPORATION 2004-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313003345 0216000 2010-07-01 520 VIOLA ROAD, SPRING VALLEY, NY, 10977
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-07-01
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2010-07-01

Related Activity

Type Complaint
Activity Nr 207096777
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3062338506 2021-02-22 0202 PPS 8 E Railroad Ave, West Haverstraw, NY, 10993-1201
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 West Haverstraw, ROCKLAND, NY, 10993-1201
Project Congressional District NY-17
Number of Employees 18
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125982.88
Forgiveness Paid Date 2021-12-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State