Search icon

SUFFOLK ASPHALT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK ASPHALT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2005 (20 years ago)
Entity Number: 3196905
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: PO Box 900, Selden, NY, United States, 11784
Principal Address: 62 Owen Cir, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER VECCHIA Chief Executive Officer 62 OWEN CIR, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
SUFFOLK ASPHALT CORP. DOS Process Agent PO Box 900, Selden, NY, United States, 11784

Unique Entity ID

CAGE Code:
7PUW9
UEI Expiration Date:
2018-10-18

Business Information

Activation Date:
2017-10-18
Initial Registration Date:
2016-09-06

Commercial and government entity program

CAGE number:
7PUW9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-11-28

Contact Information

POC:
JOSEPH ARPINO

History

Start date End date Type Value
2024-05-15 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230315002258 2023-03-15 BIENNIAL STATEMENT 2021-04-01
140311002669 2014-03-11 BIENNIAL STATEMENT 2013-04-01
090415003041 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070523002260 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050913000393 2005-09-13 CERTIFICATE OF CHANGE 2005-09-13

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
710145.00
Total Face Value Of Loan:
710145.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-01
Type:
Fat/Cat
Address:
1800 OLD COUNTRY RD, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$710,145
Date Approved:
2020-04-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$710,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $710,145

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-05-01
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LABORERS UNION LOC
Party Role:
Plaintiff
Party Name:
SUFFOLK ASPHALT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DUFFY,
Party Role:
Plaintiff
Party Name:
SUFFOLK ASPHALT CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State