Search icon

CAMBRIA ASPHALT PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIA ASPHALT PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2009 (16 years ago)
Entity Number: 3781033
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 4815 MARJORIE DRIVE, LOCKPORT, NY, United States, 14094
Principal Address: 10830 BLAIR ROAD, MEDINA, NY, United States, 14103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMBRIA ASPHALT PRODUCTS, INC. DOS Process Agent 4815 MARJORIE DRIVE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
THOMAS BIAMONTE Chief Executive Officer 10830 BLAIR ROAD, MEDINA, NY, United States, 14103

History

Start date End date Type Value
2017-03-02 2019-03-08 Address 5204 LOCKPORT JUNCTION ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2015-03-03 2017-03-02 Address 5240 LOCKPORT JUNCTION ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2013-03-07 2015-03-03 Address 10830 BLAIR ROAD, MEDINA, NY, 14103, USA (Type of address: Service of Process)
2011-05-11 2013-03-07 Address 4815 MARJORIE DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2009-03-03 2013-03-07 Address 10830 BLAIR ROAD, MEDINA, NY, 14130, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308060409 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302006826 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303006727 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006061 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110511002314 2011-05-11 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
58090.00
Total Face Value Of Loan:
58090.00
Date:
2020-04-09
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:
56700.00
Total Face Value Of Loan:
56700.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$58,090
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,354.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $58,089
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$56,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,116.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $39,210
Utilities: $14,990
Healthcare: $2500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State