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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LN7PSUUJNSY4
CAGE Code:
9LLV9
UEI Expiration Date:
2024-06-14

Business Information

Activation Date:
2023-06-27
Initial Registration Date:
2023-04-18

Form 5500 Series

Employer Identification Number (EIN):
274657278
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors DBA Name:
ALEX COLE PAVING INC
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
156600.00
Total Face Value Of Loan:
156600.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300500.00
Date:
2020-04-11
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:
127910.00
Total Face Value Of Loan:
127910.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156600
Current Approval Amount:
156600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
158213.19
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127910
Current Approval Amount:
127910
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
129451.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 533-0203
Add Date:
2003-08-25
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
5
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State