Search icon

ALLIANCE PAVING MATERIALS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
1AH42
UEI Expiration Date:
2020-01-30

Business Information

Activation Date:
2019-01-30
Initial Registration Date:
2001-10-01

Commercial and government entity program

CAGE number:
1AH42
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-19
CAGE Expiration:
2028-09-13

Contact Information

POC:
KIMBERLY A. OCUTO

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

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 7862 W. THOMAS ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 846 LAWRENCE ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 846 LAWRENCE ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2025-06-04 Address 846 LAWRENCE ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604005213 2025-06-04 BIENNIAL STATEMENT 2025-06-04
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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
225000.00
Total Face Value Of Loan:
225000.00
Date:
2020-04-13
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:
175000.00
Total Face Value Of Loan:
175000.00

Mines

Mine Information

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

Parties

Party Name:
Alliance Paving Materials Inc
Party Role:
Operator
Start Date:
1986-04-01
Party Name:
Kimberly Ann Ocuto
Party Role:
Current Controller
Start Date:
1986-04-01
Party Name:
Alliance Paving Materials Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Stokes Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Alliance Paving Materials Inc
Party Role:
Operator
Start Date:
1987-10-01
Party Name:
Kimberly Ann Ocuto
Party Role:
Current Controller
Start Date:
1987-10-01
Party Name:
Alliance Paving Materials Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Sly Hill Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

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

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$225,000
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,522.6
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $224,998
Jobs Reported:
25
Initial Approval Amount:
$175,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$177,008.9
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $175,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State