Search icon

ALLIANCE PAVING MATERIALS, INC.

Company Details

Name: ALLIANCE PAVING MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1977 (48 years ago)
Entity Number: 435370
ZIP code: 13440
County: Herkimer
Place of Formation: New York
Address: 846 LAWRENCE ST, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SPBMVJR21479 2024-08-29 846 LAWRENCE ST, ROME, NY, 13440, 8102, USA 846 LAWRENCE ST, ROME, NY, 13440, 8102, USA

Business Information

Doing Business As ALLIANCE PAVING MATERIALS INC
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-09-13
Initial Registration Date 2023-08-30
Entity Start Date 1977-05-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 238910, 238990, 423320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIMBERLY A OCUTO
Role PRESIDENT
Address 846 LAWRENCE STREET, ROME, NY, 13440, USA
Government Business
Title PRIMARY POC
Name KIMBERLY A OCUTO
Role PRESIDENT
Address 846 LAWRENCE STREET, ROME, NY, 13440, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1AH42 Active Non-Manufacturer 1985-06-07 2024-07-19 2028-09-13 No data

Contact Information

POC KIMBERLY A. OCUTO
Phone +1 315-337-0795
Fax +1 315-337-1060
Address 846 LAWRENCE ST, ROME, ONEIDA, NY, 13440 8102, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
KIMBERLY OCUTO Chief Executive Officer 846 LAWRENCE ST, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
ALLIANCE PAVING MATERIALS, INC. DOS Process Agent 846 LAWRENCE ST, ROME, NY, United States, 13440

Permits

Number Date End date Type Address
60630 No data 1992-03-31 Mined land permit Lower Lawrence Street, Rome, NY, 13440
60675 No data 1992-07-31 Mined land permit Lower Lawrence Street, Rome, NY, 13440
61123 2015-01-22 2020-01-21 Mined land permit Haulageway access located approx. 1/2 mile north of Westernville, west side of NYS 46
60430 2013-01-07 2018-01-06 Mined land permit Sly Hill Road, 1/4 mile north of the Stokes-Westernville & Sly Hill Road intersection
60513 1996-07-09 2001-07-01 Mined land permit 940 Lower Lawrence St, Rome, NY, 13440
60191 1992-07-14 1995-07-31 Mined land permit Lower Lawrence St, Rome, NY, 13440

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 846 LAWRENCE ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-11 2024-01-09 Address 846 LAWRENCE ST, ROME, NY, 13440, USA (Type of address: Service of Process)
2013-05-15 2018-07-16 Address 846 LAWRENCE ST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2013-05-15 2024-01-09 Address 846 LAWRENCE ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2013-05-15 2021-05-11 Address 846 LAWRENCE ST, ROME, NY, 13440, USA (Type of address: Service of Process)
1997-07-14 2013-05-15 Address PO BOX 36, MOHAWK, NY, 13407, USA (Type of address: Service of Process)
1997-07-14 2013-05-15 Address PO BOX 36, WARD RD, MOHAWK, NY, 13407, USA (Type of address: Principal Executive Office)
1997-07-14 2013-05-15 Address 846 LAWRENCE ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-07-14 Address WARD ROAD, MOHAWK, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240109000970 2024-01-09 BIENNIAL STATEMENT 2024-01-09
210511060431 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190506060518 2019-05-06 BIENNIAL STATEMENT 2019-05-01
180716006286 2018-07-16 BIENNIAL STATEMENT 2017-05-01
130515002009 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110531002562 2011-05-31 BIENNIAL STATEMENT 2011-05-01
20100419056 2010-04-19 ASSUMED NAME LLC INITIAL FILING 2010-04-19
090506002529 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070621002172 2007-06-21 BIENNIAL STATEMENT 2007-05-01
050810002873 2005-08-10 BIENNIAL STATEMENT 2005-05-01

Mines

Mine Name Type Status Primary Sic
Quarry Plant #6 Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Alliance Paving Materials Inc
Role Operator
Start Date 1986-04-01
Name Kimberly Ann Ocuto
Role Current Controller
Start Date 1986-04-01
Name Alliance Paving Materials Inc
Role Current Operator
Stokes Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Alliance Paving Materials Inc
Role Operator
Start Date 1987-10-01
Name Kimberly Ann Ocuto
Role Current Controller
Start Date 1987-10-01
Name Alliance Paving Materials Inc
Role Current Operator
Sly Hill Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine 26 NORTH 8 MILES TAKE RIGHT ON STOKES WESTERNVILLE RD 1 MILE LEFT ON SLY HILL 1/2 MILE MINE ON RIGHT.

Parties

Name Alliance Paving Materials Inc
Role Operator
Start Date 1995-07-01
Name Kimberly Ann Ocuto
Role Current Controller
Start Date 1995-07-01
Name Alliance Paving Materials Inc
Role Current Operator

Inspections

Start Date 2010-05-26
End Date 2010-05-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2009-06-16
End Date 2009-06-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2008-08-26
End Date 2008-08-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2008-08-05
End Date 2008-08-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.25
Start Date 2008-05-08
End Date 2008-05-08
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1
Start Date 2007-10-18
End Date 2007-10-29
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 1
Total Hours 16.25
Start Date 2007-06-21
End Date 2007-06-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2006-08-02
End Date 2006-08-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2005-05-17
End Date 2005-05-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2004-07-12
End Date 2004-07-12
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2004-06-28
End Date 2004-06-30
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2004-06-02
End Date 2004-06-03
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 15
Start Date 2003-07-24
End Date 2003-07-24
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2003-06-05
End Date 2003-06-17
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 18
Start Date 2003-04-08
End Date 2003-04-08
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2002-10-23
End Date 2002-10-23
Activity SPECIAL ENFORCEMENT 4
Number Inspectors 1
Total Hours 2
Start Date 2002-07-31
End Date 2002-07-31
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 11
Start Date 2002-06-12
End Date 2002-06-14
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 25
Start Date 2001-09-13
End Date 2001-09-14
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11
Start Date 2000-08-15
End Date 2000-08-15
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 9

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 1923
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 641
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 1972
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 657
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 2611
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1306
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 3283
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1642
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 3343
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1672
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 3294
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1647
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 3915
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1305
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 3518
Avg. Annual Empl. 2
Avg. Employee Hours 1759
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 4487
Avg. Annual Empl. 3
Avg. Employee Hours 1496
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 3279
Avg. Annual Empl. 2
Avg. Employee Hours 1640
Portable Inertia Crusher SN# 99634048 Surface Abandoned Construction Sand and Gravel
Directions to Mine Portable Operation that will move to various locations. Will be at the corner of Quaker Hill & River Roads when not in use.

Parties

Name Alliance Paving Materials Inc
Role Operator
Start Date 2009-10-07
Name Kimberly Ann Ocuto
Role Current Controller
Start Date 2009-10-07
Name Alliance Paving Materials Inc
Role Current Operator

Inspections

Start Date 2016-09-13
End Date 2016-09-14
Activity Mine Idle Activity
Number Inspectors 1
Total Hours .75
Start Date 2015-07-15
End Date 2015-07-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2014-06-10
End Date 2014-06-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2013-05-14
End Date 2013-05-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.25
Start Date 2012-07-17
End Date 2012-07-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2011-08-16
End Date 2011-08-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2009-11-02
End Date 2009-11-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 955
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 478
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 364
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 182
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 1574
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 787
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 1409
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 470
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 2337
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 779
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 2810
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 937
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 3726
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1242
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 332
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 166

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115338402 2021-02-04 0248 PPS 846 Lawrence St, Rome, NY, 13440-8102
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-8102
Project Congressional District NY-22
Number of Employees 20
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226522.6
Forgiveness Paid Date 2021-10-22
5445327100 2020-04-13 0248 PPP 846 Lawrence St, ROME, NY, 13440-8102
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROME, ONEIDA, NY, 13440-8102
Project Congressional District NY-22
Number of Employees 25
NAICS code 237310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177008.9
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State