Search icon

NEW YORK PAVING INC.

Company Details

Name: NEW YORK PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1977 (48 years ago)
Entity Number: 433137
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-18 RAILROAD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY BARTONE DOS Process Agent 37-18 RAILROAD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANTHONY BARTONE Chief Executive Officer 37-18 RAILROAD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112426065
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-20 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-16 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-16 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-15 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204004473 2023-12-04 BIENNIAL STATEMENT 2023-05-01
130514002414 2013-05-14 BIENNIAL STATEMENT 2013-05-01
20120706004 2012-07-06 ASSUMED NAME CORP INITIAL FILING 2012-07-06
110520002115 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090430002250 2009-04-30 BIENNIAL STATEMENT 2009-05-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227932 Office of Administrative Trials and Hearings Issued Settled 2023-11-14 800 2023-12-11 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-227909 Office of Administrative Trials and Hearings Issued Settled 2023-11-09 1175 2023-12-11 Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-227475 Office of Administrative Trials and Hearings Issued Settled 2023-08-14 1000 2024-03-18 It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.
TWC-224945 Office of Administrative Trials and Hearings Issued Settled 2022-09-23 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-224915 Office of Administrative Trials and Hearings Issued Settled 2022-09-19 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-224861 Office of Administrative Trials and Hearings Issued Settled 2022-09-12 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-224792 Office of Administrative Trials and Hearings Issued Settled 2022-08-31 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-224672 Office of Administrative Trials and Hearings Issued Settled 2022-08-04 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223815 Office of Administrative Trials and Hearings Issued Settled 2022-05-02 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223655 Office of Administrative Trials and Hearings Issued Settled 2022-03-25 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
7566265.00
Total Face Value Of Loan:
7566265.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-05
Type:
Referral
Address:
450 NEW DORP LANE, STATEN ISLAND, NY, 10306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-12-01
Type:
Planned
Address:
1164 CASTLETON AVE., STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-08-22
Type:
Referral
Address:
205 SWEET HOLLOW ROAD, OLD BETHPAGE, NY, 11804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-05-09
Type:
Complaint
Address:
89-04 107TH AVE., OZONE PARK, NY, 11420
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-06-25
Type:
Referral
Address:
57TH AVENUE & HOFFMAN DRIVE, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7566265
Current Approval Amount:
7566265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7668829.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 786-9125
Add Date:
2003-08-19
Operation Classification:
Private(Property)
power Units:
104
Drivers:
54
Inspections:
36
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
CONSTRUCTION COUNCIL 175, UTIL
Party Role:
Plaintiff
Party Name:
NEW YORK PAVING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KILKENNY, ., AS TR, ET AL
Party Role:
Plaintiff
Party Name:
NEW YORK PAVING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
CONSTRUCTION COUNCIL 175, UTIL
Party Role:
Defendant
Party Name:
NEW YORK PAVING INC.
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State