Search icon

C & F PAVING AND CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C & F PAVING AND CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2012 (13 years ago)
Entity Number: 4246192
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 343 NORTH 7TH AVENUE, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-494-2535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS ABREU DOS Process Agent 343 NORTH 7TH AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
CARLOS ABREU Chief Executive Officer 343 NORTH 7TH AVENUE, MOUNT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
2009525-DCA Inactive Business 2014-06-12 2015-02-28

History

Start date End date Type Value
2024-12-13 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240712003564 2024-07-12 BIENNIAL STATEMENT 2024-07-12
171016000454 2017-10-16 CERTIFICATE OF CHANGE 2017-10-16
120516000490 2012-05-16 CERTIFICATE OF INCORPORATION 2012-05-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1701714 TRUSTFUNDHIC INVOICED 2014-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1701726 FINGERPRINT INVOICED 2014-06-09 75 Fingerprint Fee
1701713 LICENSE INVOICED 2014-06-09 50 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222845 Office of Administrative Trials and Hearings Issued Settled 2021-10-28 1500 2022-11-17 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-211756 Office of Administrative Trials and Hearings Issued Settled 2015-04-21 1500 2015-07-30 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$37,924
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,924
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,498.57
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $37,924
Jobs Reported:
8
Initial Approval Amount:
$35,926
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,164.19
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $35,926

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2013-05-17
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
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