Search icon

NORTH COUNTRY PAVING INC.

Company Details

Name: NORTH COUNTRY PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2016 (9 years ago)
Date of dissolution: 14 May 2024
Entity Number: 4943686
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 120 Washington Street, Suite 500A, Watertown, NY, United States, 13601
Principal Address: 13805 Greene Street, Adams Center, NY, United States, 13606

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW F. BONDELLIO DOS Process Agent 120 Washington Street, Suite 500A, Watertown, NY, United States, 13601

Chief Executive Officer

Name Role Address
MATTHEW F. BONDELLIO Chief Executive Officer 13805 GREENE STREET, ADAMS CENTER, NY, United States, 13606

Form 5500 Series

Employer Identification Number (EIN):
812569869
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-28 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-28 2024-07-10 Address 13805 GREENE STREET, ADAMS CENTER, NY, 13606, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-07-10 Address 120 Washington Street, Suite 500A, Watertown, NY, 13601, USA (Type of address: Service of Process)
2016-05-09 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-05-09 2023-06-28 Address 13805 GREENE ST, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710000385 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
230628000200 2023-06-28 BIENNIAL STATEMENT 2022-05-01
160509010335 2016-05-09 CERTIFICATE OF INCORPORATION 2016-05-09

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
0.20
Total Face Value Of Loan:
47945.00
Date:
2021-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
40200.00
Total Face Value Of Loan:
40200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-18
Type:
Fat/Cat
Address:
15058 SNOWSHOE ROAD, HENDERSON, NY, 13650
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40200
Current Approval Amount:
40200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40435.79
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
47945
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48511.45

Date of last update: 24 Mar 2025

Sources: New York Secretary of State