Search icon

PERINTON PAVING, INC.

Company Details

Name: PERINTON PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1974 (51 years ago)
Entity Number: 342487
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 15 RAILROAD ST, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERINTON PAVING INC 401 K PROFIT SHARING PLAN TRUST 2013 161026893 2014-07-10 PERINTON PAVING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 324120
Sponsor’s telephone number 5857035209
Plan sponsor’s address 15 RAILROAD STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing ROGER DUNHAM
PERINTON PAVING INC 401 K PROFIT SHARING PLAN TRUST 2013 161026893 2014-07-10 PERINTON PAVING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 324120
Sponsor’s telephone number 5857035209
Plan sponsor’s address 15 RAILROAD STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing ROGER DUNHAM
PERINTON PAVING INC 401 K PROFIT SHARING PLAN TRUST 2012 161026893 2013-05-26 PERINTON PAVING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 324120
Sponsor’s telephone number 5857035209
Plan sponsor’s address 15 RAILROAD STREET, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2013-05-26
Name of individual signing PERINTON PAVING INC
PERINTON PAVING INC 401 K PROFIT SHARING PLAN TRUST 2011 161026893 2013-01-30 PERINTON PAVING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 324120
Sponsor’s telephone number 5857035209
Plan sponsor’s address 15 RAILROAD STREET, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 161026893
Plan administrator’s name PERINTON PAVING INC
Plan administrator’s address 15 RAILROAD STREET, FAIRPORT, NY, 14450
Administrator’s telephone number 5857035209

Signature of

Role Plan administrator
Date 2013-01-30
Name of individual signing PERINTON PAVING INC

Chief Executive Officer

Name Role Address
WILLIAM F SCHILD Chief Executive Officer 15 RAILROAD ST, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORTATION DOS Process Agent 15 RAILROAD ST, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 15 RAILROAD ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2004-05-20 2023-11-29 Address 15 RAILROAD ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-05-24 2004-05-20 Address 167 PANNELL ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2000-05-24 2004-05-20 Address 167 PANNELL ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1998-05-19 2000-05-24 Address 23 WOODCLIFF TER, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1996-05-30 2000-05-24 Address 10 NORTH STAR VILLAGE, RT 64, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1992-11-25 2023-11-29 Address 15 RAILROAD ST., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1992-11-25 1996-05-30 Address 23 WOODCLIFF TER., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1992-11-25 1998-05-19 Address 15 RAILROAD ST., FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1974-05-01 1992-11-25 Address 508 MOSLEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129018992 2023-11-29 BIENNIAL STATEMENT 2022-05-01
C351604-2 2004-08-19 ASSUMED NAME CORP INITIAL FILING 2004-08-19
040520002345 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020510002539 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000524002489 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980519002281 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960530002069 1996-05-30 BIENNIAL STATEMENT 1996-05-01
000045004646 1993-09-03 BIENNIAL STATEMENT 1993-05-01
921125002835 1992-11-25 BIENNIAL STATEMENT 1992-05-01
A152793-5 1974-05-01 CERTIFICATE OF INCORPORATION 1974-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1789023 0215800 1984-04-03 POUND RD., WILLIAMSON, NY, 14589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-03
Case Closed 1984-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-04-12
Abatement Due Date 1984-04-19
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7819487107 2020-04-14 0219 PPP 15 Railroad Street, Fairport, NY, 14450
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140877
Loan Approval Amount (current) 140877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142158.4
Forgiveness Paid Date 2021-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1398693 Intrastate Non-Hazmat 2024-08-14 140000 2024 8 5 Private(Property)
Legal Name PERINTON PAVING INC
DBA Name -
Physical Address 15 RAILROAD ST, FAIRPORT, NY, 14450, US
Mailing Address 15 RAILROAD ST, FAIRPORT, NY, 14450, US
Phone (585) 388-1090
Fax (585) 388-0085
E-mail ROGER@PERINTONPAVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State