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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH COUNTRY PAVING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 812569869 2023-05-09 NORTH COUNTRY PAVING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 3154866496
Plan sponsor’s address 13805 GREENE ST, ADAMS CENTER, NY, 13606

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
NORTH COUNTRY PAVING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 812569869 2022-06-21 NORTH COUNTRY PAVING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 3154866496
Plan sponsor’s address 13805 GREENE ST, ADAMS CENTER, NY, 13606

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS
NORTH COUNTRY PAVING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 812569869 2021-06-21 NORTH COUNTRY PAVING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 3154866496
Plan sponsor’s address 13805 GREENE ST, ADAMS CENTER, NY, 13606

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
NORTH COUNTRY PAVING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 812569869 2020-05-26 NORTH COUNTRY PAVING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 3154866496
Plan sponsor’s address 13805 GREENE ST, ADAMS CENTER, NY, 13606

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing EDWARD ROJAS
NORTH COUNTRY PAVING INC 401 K PROFIT SHARING PLAN TRUST 2018 812569869 2019-06-06 NORTH COUNTRY PAVING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 3154866496
Plan sponsor’s address 13805 GREENE ST, ADAMS CENTER, NY, 13606

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing EDWARD ROJAS
NORTH COUNTRY PAVING INC 401 K PROFIT SHARING PLAN TRUST 2017 812569869 2018-05-31 NORTH COUNTRY PAVING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 324120
Sponsor’s telephone number 3154866496
Plan sponsor’s address 13805 GREENE ST, ADAMS CENTER, NY, 13606

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing EDWARD ROJAS

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346083801 0215800 2022-07-18 15058 SNOWSHOE ROAD, HENDERSON, NY, 13650
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2022-07-18
Case Closed 2023-03-14

Related Activity

Type Accident
Activity Nr 1920493

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-01-11
Current Penalty 4351.0
Initial Penalty 4351.0
Final Order 2023-02-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to a struck by/caught between hazard: (a) 15058 Snowshoe Road, Henderson, NY 13650, on or about 7/16/22: Employees were exposed to caught between hazards when working downhill and behind a liquid asphalt sealant tank and trailer. The towing vehicle had failed brake systems and a failed emergency brake system. Employees were behind the vehicle and trailer when the tow vehicle was put into gear, without a working parking brake, the brakes failed entirely, and the vehicle and trailer rolled backward. An employee was caught between the trailer and driveway surface, fatally crushing him.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2023-01-11
Current Penalty 1865.0
Initial Penalty 1865.0
Final Order 2023-02-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (a) 15058 Snowshoe Road, Henderson, NY 13650, on or about 7/16/22: Employees were regularly using gasoline and asphalt driveway sealant without having developed or implemented a written hazard communication program.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3608948308 2021-01-22 0248 PPS 13805 Greene St, Adams Center, NY, 13606-2221
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 47945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams Center, JEFFERSON, NY, 13606-2221
Project Congressional District NY-24
Number of Employees 9
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48511.45
Forgiveness Paid Date 2022-04-07
1551077201 2020-04-15 0248 PPP 13805 Greene Street, Adams Center, NY, 13606
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams Center, JEFFERSON, NY, 13606-0001
Project Congressional District NY-24
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40435.79
Forgiveness Paid Date 2021-02-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State