Search icon

MANOR PAVING CO. INC.

Headquarter

Company Details

Name: MANOR PAVING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837754
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 779 south third avenue, MOUNT VERNON, NY, United States, 10550
Principal Address: 779 S. 3RD AVE, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-363-9467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MANOR PAVING CO. INC., CONNECTICUT 2867132 CONNECTICUT
Headquarter of MANOR PAVING CO. INC., CONNECTICUT 1004928 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 779 south third avenue, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
GENOEFFA ESTATICO Chief Executive Officer 668 FRANCIS ST, PELHAM, NY, United States, 10803

Licenses

Number Status Type Date End date
2098384-DCA Active Business 2021-04-19 2025-02-28

Permits

Number Date End date Type Address
X012022167A86 2022-06-16 2022-07-08 RESET, REPAIR OR REPLACE CURB TIEMANN AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY
X042022167A13 2022-06-16 2022-07-08 REPLACE SIDEWALK TIEMANN AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY
X022022167A73 2022-06-16 2022-07-08 OCCUPANCY OF SIDEWALK AS STIPULATED TIEMANN AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY
X022022160A92 2022-06-09 2022-07-08 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 186 STREET, BRONX, FROM STREET PARK AVENUE TO STREET WASHINGTON AVENUE
X012022160A93 2022-06-09 2022-07-08 RESET, REPAIR OR REPLACE CURB EAST 186 STREET, BRONX, FROM STREET PARK AVENUE TO STREET WASHINGTON AVENUE
X042022160A12 2022-06-09 2022-07-08 REPLACE SIDEWALK EAST 186 STREET, BRONX, FROM STREET PARK AVENUE TO STREET WASHINGTON AVENUE
X042020337A11 2020-12-02 2020-12-18 REPLACE SIDEWALK EAST MT EDEN AVENUE, BRONX, FROM STREET MORRIS AVENUE TO STREET SELWYN AVENUE
X042020311A02 2020-11-06 2020-12-02 REPLACE SIDEWALK EAST MT EDEN AVENUE, BRONX, FROM STREET MORRIS AVENUE TO STREET SELWYN AVENUE
X042020311A04 2020-11-06 2020-12-02 REPLACE SIDEWALK MORRIS AVENUE, BRONX, FROM STREET EAST 173 STREET TO STREET EAST MT EDEN AVENUE
B012020045B57 2020-02-14 2020-03-18 PAVE STREET-W/ ENGINEERING & INSP FEE HARMAN STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE

History

Start date End date Type Value
2023-08-21 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-08-21 Address 779 south third avenue, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2023-04-12 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-21 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-21 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-24 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-24 2023-05-02 Address 1214 W. BOSTON POST RD. #218, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821002150 2023-08-21 BIENNIAL STATEMENT 2023-07-01
230502003756 2023-04-12 CERTIFICATE OF CHANGE BY ENTITY 2023-04-12
090724000593 2009-07-24 CERTIFICATE OF INCORPORATION 2009-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-27 No data TIEMANN AVENUE, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation l/F/O 2235 The sidewalk flag is in compliance with DOT rules and regulations
2022-10-29 No data HARMAN STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed
2022-10-02 No data EAST 186 STREET, FROM STREET PARK AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb
2022-07-19 No data TIEMANN AVENUE, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2022-01-05 No data EAST MT EDEN AVENUE, FROM STREET MORRIS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Case dismissed at OATH
2021-11-05 No data EAST MT EDEN AVENUE, FROM STREET MORRIS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No 410 permit on file completed tangent ramps in the NW2 corner quadrant, non Ada compliant ramps are accessible and functional measured and collected in prism on 4/19/21.
2021-09-23 No data EAST MT EDEN AVENUE, FROM STREET MORRIS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No 410 permit on file. Newly completed tangent ramps in the NW2 corner quadrant are functional and accessible. Non ADA compliant. Previously measured and collected in Prism on 4/19/21.
2021-08-17 No data HARMAN STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB HAS BEEN INSTALLED I/F/O PROPERTY #394.
2021-08-12 No data EAST MT EDEN AVENUE, FROM STREET MORRIS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps in the NW2 corner quadrant, non Ada compliant ramps are accessible and functional measured and collected in prism on 4/19/21.
2021-08-10 No data HARMAN STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observe the above respondent resurfaced in front of property for BPP. Respondent failed to respond to previous CAR on 11/27/2020 to restore in kind roadway markings. Permit #b012020045B57 expired 3/18/2020 used for ID

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579959 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579960 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3309276 LICENSE INVOICED 2021-03-16 100 Home Improvement Contractor License Fee
3200319 FINGERPRINT CREDITED 2020-08-24 75 Fingerprint Fee
3200322 EXAMHIC INVOICED 2020-08-24 50 Home Improvement Contractor Exam Fee
3200318 FINGERPRINT INVOICED 2020-08-24 75 Fingerprint Fee
3197372 TRUSTFUNDHIC INVOICED 2020-08-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3197371 FINGERPRINT INVOICED 2020-08-06 75 Fingerprint Fee
3197373 LICENSE CREDITED 2020-08-06 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5312688607 2021-03-20 0202 PPS 779 S 3rd Ave, Mount Vernon, NY, 10550-4916
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32860
Loan Approval Amount (current) 32860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4916
Project Congressional District NY-16
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33008.78
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1975868 Intrastate Non-Hazmat 2022-08-09 10000 2021 1 1 Private(Property)
Legal Name MANOR PAVING CO INC
DBA Name -
Physical Address 779 S THIRD AVE, MT VERNON, NY, 10550, US
Mailing Address 779 S THIRD AVE, MT VERNON, NY, 10550, US
Phone (916) 363-9467
Fax -
E-mail MIKEDEVINEOFFICE@GMAIL.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: 27 Mar 2025

Sources: New York Secretary of State