Search icon

UNITED PAVING CORP

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED PAVING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2015 (10 years ago)
Entity Number: 4707470
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: 6316 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED PAVING CORP DOS Process Agent 6316 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732

Chief Executive Officer

Name Role Address
MARC UNDERBERG Chief Executive Officer 6316 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KATHERINE MAGERLE
User ID:
P2139268

Unique Entity ID

Unique Entity ID:
KW2JWKGAQX64
CAGE Code:
7Q9M6
UEI Expiration Date:
2025-09-06

Business Information

Activation Date:
2024-09-09
Initial Registration Date:
2016-09-22

Commercial and government entity program

CAGE number:
7Q9M6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2030-07-09
SAM Expiration:
2026-07-08

Contact Information

POC:
KATHERINE MAGERLE

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 6316 NORTHERN BLVD, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501040968 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230623002100 2023-06-23 BIENNIAL STATEMENT 2023-02-01
210503062212 2021-05-03 BIENNIAL STATEMENT 2021-02-01
190207060097 2019-02-07 BIENNIAL STATEMENT 2019-02-01
171107006292 2017-11-07 BIENNIAL STATEMENT 2017-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-22
Type:
Unprog Rel
Address:
GRANT ST. GUY LOMBARDO AVE, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$488,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$488,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$494,465.36
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $488,100
Jobs Reported:
40
Initial Approval Amount:
$460,267
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$460,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$466,256.78
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $460,264
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 922-4158
Add Date:
2015-03-10
Operation Classification:
Private(Property)
power Units:
10
Drivers:
2
Inspections:
23
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State