Search icon

ALEX COLE PAVING, INC.

Company Details

Name: ALEX COLE PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041553
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 409 TAUGHANNONK BLVD., ITHACA, NY, United States, 14850
Principal Address: 390 PERUVILLE RD, FREEVILEE, NY, United States, 13068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LN7PSUUJNSY4 2024-06-14 3080 N TRIPHAMMER RD, LANSING, NY, 14882, 8906, USA 3080 N TRIPHAMMER RD, LANSING, NY, 14882, 8906, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-06-27
Initial Registration Date 2023-04-18
Entity Start Date 1999-06-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990
Product and Service Codes 3895

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAUREN M BAKER
Role OFFICE MANAGER
Address 3080 N. TRIPHAMMER RD, LANSING, NY, 14882, USA
Government Business
Title PRIMARY POC
Name LAUREN M BAKER
Role OFFICE MANAGER
Address 3080 N. TRIPHAMMER RD, LANSING, NY, 14882, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEX COLE PAVING INC 401(K) PROFIT SHARING PLAN & TRUST 2016 274657278 2017-12-13 ALEX COLE PAVING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6075339274
Plan sponsor’s address 390 PERUVILLE RD., FREEVILLE, NY, 13068

Signature of

Role Plan administrator
Date 2017-12-13
Name of individual signing RENEE WILLIAMS
ALEX COLE PAVING INC 401(K) PROFIT SHARING PLAN & TRUST 2016 274657278 2017-12-13 ALEX COLE PAVING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6075339274
Plan sponsor’s address 390 PERUVILLE RD., FREEVILLE, NY, 13068

Signature of

Role Plan administrator
Date 2017-12-13
Name of individual signing RENEE WILLIAMS
ALEX COLE PAVING INC 2015 274657278 2017-12-13 ALEX COLE PAVING INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6075339274
Plan sponsor’s address 390 PERUVILLE RD., FREEVILLE, NY, 13068

Signature of

Role Plan administrator
Date 2017-12-13
Name of individual signing RENEE WILLIAMS
ALEX COLE PAVING INC 2014 274657278 2015-10-14 ALEX COLE PAVING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6075339274
Plan sponsor’s DBA name ALEX COLE PAVING INC
Plan sponsor’s address 390 PERUVILLE RD., FREEVILLE, NY, 13068

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing TRACY PINNEY
ALEX COLE PAVING INC 401 K PROFIT SHARING PLAN TRUST 2013 274657278 2014-06-27 ALEX COLE PAVING INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 6075339274
Plan sponsor’s address 390 PERUVILLE RD, FREEVILLE, NY, 130689732

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing TRACY PINNEY

Chief Executive Officer

Name Role Address
TRACY PINNEY Chief Executive Officer 390 PERUVILLE RD, FREEVILLE, NY, United States, 13068

DOS Process Agent

Name Role Address
ADAM KLAUSNER, ESQ. DOS Process Agent 409 TAUGHANNONK BLVD., ITHACA, NY, United States, 14850

Filings

Filing Number Date Filed Type Effective Date
190131060195 2019-01-31 BIENNIAL STATEMENT 2019-01-01
170103007993 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150107006299 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130306006106 2013-03-06 BIENNIAL STATEMENT 2013-01-01
110112000359 2011-01-12 CERTIFICATE OF INCORPORATION 2011-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012418302 2021-01-16 0248 PPS 390 Peruville Rd, Freeville, NY, 13068-9732
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156600
Loan Approval Amount (current) 156600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeville, TOMPKINS, NY, 13068-9732
Project Congressional District NY-19
Number of Employees 18
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 158213.19
Forgiveness Paid Date 2022-02-03
1140167101 2020-04-09 0248 PPP 390 Peruville Rd, FREEVILLE, NY, 13068-9732
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127910
Loan Approval Amount (current) 127910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEVILLE, TOMPKINS, NY, 13068-9732
Project Congressional District NY-19
Number of Employees 14
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 129451.93
Forgiveness Paid Date 2021-06-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1162545 Intrastate Non-Hazmat 2024-08-13 150000 2024 5 3 Auth. For Hire, Private(Property)
Legal Name ALEX COLE PAVING INC
DBA Name -
Physical Address 3080 N TRIPHAMMER ROAD, LANSING, NY, 14882, US
Mailing Address 3080 N TRIPHAMMER ROAD, LANSING, NY, 14882, US
Phone (607) 533-9274
Fax (607) 533-0203
E-mail LAUREN@ALEXCOLEPAVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 18
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPD3020302
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 54373NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1GT49VEY7NF107232
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit SR-700
License plate of the secondary unit UNREGISTERED
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 00000000000000000
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-20
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-20
Code of the violation 39395A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-20
Code of the violation 39375CTAOTDLT232
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation Tires - Less than 2/32 inch tread depth
The description of the violation group Tires
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-09-20
Code of the violation 39343DBMA
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Brake - Breakaway not attached to the towing vehicle
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit

Date of last update: 27 Mar 2025

Sources: New York Secretary of State