Search icon

PITTSFORD PAVING, INC.

Company Details

Name: PITTSFORD PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1972 (53 years ago)
Entity Number: 325281
ZIP code: 14602
County: Monroe
Place of Formation: New York
Address: 2053 BRIGHTON HENRIETTA TOWN, LINE ROAD P.O. BOX 20284, ROCHESTER, NY, United States, 14602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2053 BRIGHTON HENRIETTA TOWN, LINE ROAD P.O. BOX 20284, ROCHESTER, NY, United States, 14602

Chief Executive Officer

Name Role Address
GUSTAVO A. KUSMINSKY Chief Executive Officer 2053 BRIGHTON HENRIETTA TOWN, LINE ROAD, PO BOX 20284, ROCHESTER, NY, United States, 14602

Form 5500 Series

Employer Identification Number (EIN):
160998015
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-15 2002-03-07 Address 2053 BRIGHTON HENRIETTA TOWN, LINE ROAD, PO BOX 20284, ROCHESTER, NY, 14602, 0284, USA (Type of address: Chief Executive Officer)
1993-05-17 1994-04-15 Address 1415 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1972-03-09 1993-05-17 Address 1415 CLOVER ST., BRIGHTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002192 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120503002435 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100406002961 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080319002920 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060327003317 2006-03-27 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
106300.00
Total Face Value Of Loan:
106300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106300
Current Approval Amount:
106300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107089.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 424-1908
Add Date:
2006-05-22
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State