Search icon

TAC BLACKTOP INC.

Company Details

Name: TAC BLACKTOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2008 (17 years ago)
Entity Number: 3727793
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 19 KRISSA CT, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS CARAMANNO DOS Process Agent 19 KRISSA CT, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
THOMAS CARAMANNO Chief Executive Officer 19 KRISSA CT, STATEN ISLAND, NY, United States, 10312

Permits

Number Date End date Type Address
S012025030A15 2025-01-30 2025-02-27 PAVE STREET-W/ ENGINEERING & INSP FEE RIDGE COURT, STATEN ISLAND, FROM STREET HIGHLAND AVENUE TO STREET RUGBY AVENUE
S012025029A49 2025-01-29 2025-02-27 PAVE STREET-W/ ENGINEERING & INSP FEE RUGBY AVENUE, STATEN ISLAND, FROM STREET ALPINE AVENUE TO STREET RIDGE COURT
S012025022A36 2025-01-22 2025-02-19 PAVE STREET-W/ ENGINEERING & INSP FEE WILDER AVENUE, STATEN ISLAND, FROM STREET ARDSLEY STREET TO STREET NATICK STREET
S012025022A56 2025-01-22 2025-02-20 PAVE STREET-W/ ENGINEERING & INSP FEE ARDSLEY STREET, STATEN ISLAND, FROM STREET MAPLEWOOD AVENUE TO STREET WILDER AVENUE
S042025022A01 2025-01-22 2025-02-21 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT ARMSTRONG AVENUE, STATEN ISLAND, FROM STREET BENNINGTON STREET TO STREET SYCAMORE STREET
S012025022A63 2025-01-22 2025-02-21 PAVE STREET-W/ ENGINEERING & INSP FEE ARMSTRONG AVENUE, STATEN ISLAND, FROM STREET BENNINGTON STREET TO STREET SYCAMORE STREET
S012025022A27 2025-01-22 2025-02-20 PAVE STREET-W/ ENGINEERING & INSP FEE ARDSLEY STREET, STATEN ISLAND, FROM STREET WILDER AVENUE
S012025022A62 2025-01-22 2025-02-21 RESET, REPAIR OR REPLACE CURB ARMSTRONG AVENUE, STATEN ISLAND, FROM STREET BENNINGTON STREET TO STREET SYCAMORE STREET
S012025016A35 2025-01-16 2025-02-15 PAVE STREET-W/ ENGINEERING & INSP FEE DUDLEY AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET CLOVE ROAD
S012024361A09 2024-12-26 2024-12-31 PAVE STREET-W/ ENGINEERING & INSP FEE FAIRVIEW AVENUE, STATEN ISLAND, FROM STREET RICE AVENUE TO STREET UTTER AVENUE

History

Start date End date Type Value
2024-12-23 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121203002121 2012-12-03 BIENNIAL STATEMENT 2012-10-01
081002000465 2008-10-02 CERTIFICATE OF INCORPORATION 2008-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data HIGHVIEW AVENUE, FROM STREET BUCHANAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work at location
2025-03-26 No data BUCHANAN STREET, FROM STREET HIGHVIEW AVENUE TO STREET NORTHVIEW COURT No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2025-03-25 No data HIGHVIEW AVENUE, FROM STREET PARK PLACE TO STREET BUCHANAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation work not done
2025-03-17 No data ARDSLEY STREET, FROM STREET MAPLEWOOD AVENUE TO STREET WILDER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation BPP waiver provided
2025-03-17 No data ARMSTRONG AVENUE, FROM STREET BENNINGTON STREET TO STREET SYCAMORE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No sidewalk was done
2025-03-17 No data LINWOOD AVENUE, FROM STREET MAJOR AVENUE TO STREET MC FARLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation PLEASE INSTALL & SEAL EXPANSION JOINTS BETWEEN NEW CURB & NEW SIDEWALK - AT MC FARLAND AVENUE between LINWOOD AVENUE and SAND LANE "AKA" 35 LINWOOD AVENUE
2025-03-17 No data MC FARLAND AVENUE, FROM STREET LINWOOD AVENUE TO STREET SAND LANE No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED REPONDENT HAD INSTALLED 60 FEET OF NEW CURB IN THE STREET/CITY PROPERTY-WITHOUT A VALID DOT PERMIT TO DO SO. CURB INSTRALLATION WORK-NO PERMIT. EXPIRED DOT PERMIT#S042024318A07 EXPIRED 12/12/2024 &
2025-03-14 No data ENFIELD PLACE, FROM STREET DI MARCO PLACE TO STREET LUIGI COURT No data Street Construction Inspections: Post-Audit Department of Transportation BPP acceptable.
2025-03-11 No data COMBS AVENUE, FROM STREET CLARKE AVENUE TO STREET THOMAS STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP is ok
2025-03-06 No data WILDER AVENUE, FROM STREET ARDSLEY STREET TO STREET NATICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Please mill and pave half plus 5’ for BPP restoration on the side of 77 Ardsely Street total roadway width is 40’2”.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224666 Office of Administrative Trials and Hearings Issued Settled 2022-08-05 1500 2023-05-07 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5319607100 2020-04-13 0202 PPP 19 KRISSA CT, STATEN ISLAND, NY, 10312-1180
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18895
Loan Approval Amount (current) 18895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-1180
Project Congressional District NY-11
Number of Employees 2
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19035.81
Forgiveness Paid Date 2021-01-19
2735868306 2021-01-21 0202 PPS 19 Krissa Ct, Staten Island, NY, 10312-1180
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18895
Loan Approval Amount (current) 18895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-1180
Project Congressional District NY-11
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19068.94
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State