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

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

Form 5500 Series

Employer Identification Number (EIN):
161026893
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

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:
140877.00
Total Face Value Of Loan:
140877.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-04-03
Type:
Planned
Address:
POUND RD., WILLIAMSON, NY, 14589
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140877
Current Approval Amount:
140877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142158.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 388-0085
Add Date:
2005-07-25
Operation Classification:
Private(Property)
power Units:
7
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State