Search icon

PAVING SOLUTIONS INC.

Company Details

Name: PAVING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2011 (14 years ago)
Entity Number: 4093230
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 548 ROUTE 17M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA REICH Chief Executive Officer 548 ROUTE 17M, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
PAVING SOLUTIONS INC. DOS Process Agent 548 ROUTE 17M, MONROE, NY, United States, 10950

Form 5500 Series

Employer Identification Number (EIN):
452300921
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-02 2019-05-01 Address 51 FOREST ROAD #316-243, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-12-15 2017-05-02 Address 51 FOREST ROAD #316-243, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-12-15 2019-05-01 Address 51 FOREST ROAD #316-243, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2014-12-15 2019-05-01 Address 51 FOREST ROAD #316-243, MONROE, NY, 10950, USA (Type of address: Service of Process)
2011-05-11 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210503060795 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060438 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006937 2017-05-02 BIENNIAL STATEMENT 2017-05-01
141215006288 2014-12-15 BIENNIAL STATEMENT 2013-05-01
110511000999 2011-05-11 CERTIFICATE OF INCORPORATION 2011-05-11

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
186832.00
Total Face Value Of Loan:
186832.00
Date:
2020-04-29
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:
177700.00
Total Face Value Of Loan:
177700.00
Date:
2017-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
191400.00
Total Face Value Of Loan:
191400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-11
Type:
Complaint
Address:
1 SATMAR DRIVE, MONROE, NY, 10950
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-21
Type:
Prog Related
Address:
60 CEDAR HILL AVE., NYACK, NY, 10960
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186832
Current Approval Amount:
186832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188587.71
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177700
Current Approval Amount:
177700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
179145.94

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 231-6014
Add Date:
2012-02-28
Operation Classification:
Private(Property)
power Units:
14
Drivers:
12
Inspections:
5
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State