Search icon

COSTELLO BLACKTOP PAVING, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: COSTELLO BLACKTOP PAVING, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1977 (48 years ago)
Entity Number: 425075
ZIP code: 13032
County: Herkimer
Place of Formation: New York
Address: 1 TECHNOLOGY BLVD, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY COSTELLO Chief Executive Officer 1 TECHNOLOGY BLVD, CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
COSTELLO BLACKTOP PAVING, INCORPORATED DOS Process Agent 1 TECHNOLOGY BLVD, CANASTOTA, NY, United States, 13032

Form 5500 Series

Employer Identification Number (EIN):
161082050
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 1 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-08 Address 1 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-10 Address 1 TECHNOLOGY BLVD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310003301 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230308000652 2023-03-08 BIENNIAL STATEMENT 2023-02-01
210201060056 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200513060017 2020-05-13 BIENNIAL STATEMENT 2019-02-01
20130703030 2013-07-03 ASSUMED NAME CORP INITIAL FILING 2013-07-03

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
203750.00
Total Face Value Of Loan:
203750.00
Date:
2020-04-08
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:
60903.87
Total Face Value Of Loan:
60903.87

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-10-07
Type:
Planned
Address:
FURNACE STREET, Little Falls, NY, 13365
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$203,750
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$205,318.6
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $203,746
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$60,903.87
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,903.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,424.47
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $60,903.87

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 875-3318
Add Date:
2003-05-21
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
7
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State