Search icon

NAP CONSTRUCTION AND PAVERS SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAP CONSTRUCTION AND PAVERS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2011 (14 years ago)
Entity Number: 4122226
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 45 Cedar Dr, Farmingdale, NY, United States, 11735
Principal Address: 45 CEDAR DR, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-204-6493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NERY PEREZ Chief Executive Officer 45 CEDAR DR, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
NAP CONSTRUCTION AND PAVERS SERVICES INC. DOS Process Agent 45 Cedar Dr, Farmingdale, NY, United States, 11735

Licenses

Number Status Type Date End date
2059140-DCA Active Business 2017-10-10 2025-02-28

History

Start date End date Type Value
2024-09-05 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 45 CEDAR DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-01 2023-07-01 Address PO BOX 1203, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2019-07-01 2023-07-01 Address 45 CEDAR DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230701000394 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220103004277 2022-01-03 BIENNIAL STATEMENT 2022-01-03
190701060099 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180618006297 2018-06-18 BIENNIAL STATEMENT 2017-07-01
151210006102 2015-12-10 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577167 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577168 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3306095 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
3306094 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921820 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921821 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2827213 LL VIO INVOICED 2018-08-07 1800 LL - License Violation
2811076 LL VIO CREDITED 2018-07-12 2200 LL - License Violation
2798355 LL VIO CREDITED 2018-06-11 2600 LL - License Violation
2755886 LL VIO CREDITED 2018-03-06 3000 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 858-0311
Add Date:
2012-09-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State